Search icon

SAINT MARGARET'S AND SAN FRANCISCO DE ASIS EPISCOPAL CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: SAINT MARGARET'S AND SAN FRANCISCO DE ASIS 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: 06 Jan 2012 (13 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 20 Jan 2012 (13 years ago)
Document Number: N12000000229
FEI/EIN Number 45-4236064

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

Address: 15650 MIAMI LAKEWAY NORTH, MIAMI LAKES, FL, 33014
Mail Address: 15650 MIAMI LAKEWAY NORTH, MIAMI LAKES, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bowen Elizabeth President 15650 MIAMI LAKEWAY NORTH, MIAMI LAKES, FL, 33014
Perez Yvonne Secretary 15650 MIAMI LAKEWAY NORTH, MIAMI LAKES, FL, 33014
White Marcia Treasurer 15650 MIAMI LAKEWAY NORTH, MIAMI LAKES, FL, 33014
Nnadi Michael Director 15650 MIAMI LAKEWAY NORTH, MIAMI LAKES, FL, 33014
Diston Lorraine Director 15650 MIAMI LAKEWAY NORTH, MIAMI LAKES, FL, 33014
Bowen Elizabeth Agent 15650 Miami Lakeway North, MIAMI Lakes, FL, 33014
Carbonell Leo Director 15650 MIAMI LAKEWAY NORTH, MIAMI LAKES, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000041735 CHURCH OF THE EPIPHANY ACTIVE 2014-04-28 2029-12-31 - 15650 MIAMI LAKEWAY NORTH, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-16 Bowen, Elizabeth -
REGISTERED AGENT ADDRESS CHANGED 2013-03-26 15650 Miami Lakeway North, MIAMI Lakes, FL 33014 -
MERGER 2012-01-20 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 700000119577

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State