Entity Name: | ST. ALBAN'S ANGLICAN CHURCH, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Nov 2006 (18 years ago) |
Last Event: | RESTATED ARTICLES AND NAME CHANGE |
Event Date Filed: | 12 Oct 2012 (12 years ago) |
Document Number: | N06000012294 |
FEI/EIN Number |
421718272
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 625 West Lady Lake Blvd., Lady Lake, FL, 32159, US |
Mail Address: | 625 West Lady Lake Blvd., Lady Lake, FL, 32159, US |
ZIP code: | 32159 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Koon Gregory LFather | President | 625 West Lady Lake Blvd., Lady Lake, FL, 32159 |
Clark Stephen | Director | 625 West Lady Lake Blvd., Lady Lake, FL, 32159 |
Bernard Jeanne | Director | 625 West Lady Lake Blvd., Lady Lake, FL, 32159 |
BURNETT MARGARET LFather | Treasurer | 1423 PELICAN PATH, THE VILLAGES, FL, 32162 |
JOYCE ROBERTS, INC. | Director | - |
Nancy Korb L | Vice Chairman | 3548 Oracle Ct., The Villages, FL, 32163 |
Koon Gregory L | Agent | 625 West Lady Lake Blvd., Lady Lake, FL, 32159 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-01-23 | Koon, Gregory L | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-19 | 625 West Lady Lake Blvd., Lady Lake, FL 32159 | - |
CHANGE OF MAILING ADDRESS | 2016-01-26 | 625 West Lady Lake Blvd., Lady Lake, FL 32159 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-10 | 625 West Lady Lake Blvd., Lady Lake, FL 32159 | - |
RESTATED ARTICLES AND NAME CHANGE | 2012-10-12 | ST. ALBAN'S ANGELICAN CHURCH, INCORPORATED | - |
AMENDMENT | 2007-07-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-25 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-07-19 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-01-23 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-02-12 |
AMENDED ANNUAL REPORT | 2017-03-26 |
ANNUAL REPORT | 2017-03-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State