Search icon

ST. ANDREW'S EPISCOPAL CHURCH OF BOCA GRANDE, INC. - Florida Company Profile

Company Details

Entity Name: ST. ANDREW'S EPISCOPAL CHURCH OF BOCA GRANDE, INC.
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: 18 Nov 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Mar 2010 (15 years ago)
Document Number: N08000010584
FEI/EIN Number 270332383

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 390 GILCHRIST AVE, BOCA GRANDE, FL, 33921
Mail Address: PO BOX 272, BOCA GRANDE, FL, 33921
ZIP code: 33921
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Robertshaw Michelle Reveren President PO BOX 272, BOCA GRANDE, FL, 33921
Granger Rick Treasurer PO BOX 1925, Boca Grande, FL, 33921
Courts Michael Jr 22 Mooring Pl, Placida, FL, 33946
Robertshaw Michelle Reveren Agent 370 GILCHRIST AVE, BOCA GRANDE, FL, 33921
Smith David Reveren Sr PO Box 1357, Boca Grande, FL, 33921

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000088964 ST. ANDREW'S EPISCOPAL ACTIVE 2022-07-28 2027-12-31 - P.O. BOX 272, BOCA GRANDE, FL, 33921
G22000088504 ST. ANDREW'S CHURCH ACTIVE 2022-07-27 2027-12-31 - P.O. BOX 272, BOCA GRANDE, FL, 33921
G22000088510 ST. ANDREW'S ACTIVE 2022-07-27 2027-12-31 - P.O. BOX 272, BOCA GRANDE, FL, 33921

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-04 Robertshaw, Michelle, Reverend -
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 390 GILCHRIST AVE, BOCA GRANDE, FL 33921 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-20 370 GILCHRIST AVE, BOCA GRANDE, FL 33921 -
REINSTATEMENT 2010-03-04 - -
CHANGE OF MAILING ADDRESS 2010-03-04 390 GILCHRIST AVE, BOCA GRANDE, FL 33921 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-25
AMENDED ANNUAL REPORT 2022-07-25
AMENDED ANNUAL REPORT 2022-06-08
AMENDED ANNUAL REPORT 2022-05-11
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State