Search icon

SAINT AGATHA'S EPISCOPAL CHURCH INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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