Search icon

ST. ALBAN'S ANGLICAN CHURCH, INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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