Entity Name: | SAINT AGATHA'S EPISCOPAL CHURCH 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: | 24 Jan 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Dec 2017 (7 years ago) |
Document Number: | N11000000692 |
FEI/EIN Number |
592652436
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 144 CIRCLE DRIVE, DEFUNIAK SPRINGS, FL, 32435, US |
Mail Address: | 150 CIRCLE DRIVE, DEFUNIAK SPRINGS, FL, 32435, US |
ZIP code: | 32435 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN GAIL B | Asst | 150 CIRCLE DRIVE, DEFUNIAK SPRINGS, FL, 32435 |
Alexander S. A | Sr | 150 CIRCLE DRIVE, DEFUNIAK SPRINGS, FL, 32435 |
Herrington Mark | Jr | 150 CIRCLE DRIVE, DEFUNIAK SPRINGS, FL, 32435 |
Durling Veronica | Director | 150 CIRCLE DRIVE, DEFUNIAK SPRINGS, FL, 32435 |
Spickerman Betty | Director | 150 CIRCLE DRIVE, DEFUNIAK SPRINGS, FL, 32435 |
Brown Gail B | Agent | 2237 Spring Lake Road, DeFuniak Springs, FL, 32433 |
Goins Barbara B | Director | 150 CIRCLE DRIVE, DEFUNIAK SPRINGS, FL, 32435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-22 | Brown, Gail B | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-22 | 2237 Spring Lake Road, DeFuniak Springs, FL 32433 | - |
REINSTATEMENT | 2017-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2014-05-22 | 144 CIRCLE DRIVE, DEFUNIAK SPRINGS, FL 32435 | - |
REINSTATEMENT | 2014-05-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-20 |
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-04-13 |
REINSTATEMENT | 2017-12-01 |
ANNUAL REPORT | 2016-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State