Entity Name: | ST. MARY THE VIRGIN ANGLICAN 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: | 27 Nov 1985 (39 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 23 Nov 1992 (32 years ago) |
Document Number: | N12336 |
FEI/EIN Number |
592460286
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 HOMEWOOD BLVD., DELRAY BCH, FL, 33445 |
Mail Address: | P.O. Box 6879, DELRAY BCH, FL, 33482, US |
ZIP code: | 33445 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH ROGER | Secretary | 3426 DEER CREEK ALBA WAY, DEERFIELD BEACH, FL, 33442 |
LOCKHART ANTHONY | Member | 304 Gulfstream Drive, Delray Beach, FL, 33444 |
Lee Jim | Member | 115 Fairview W, Tequesta, FL, 33469 |
Kresty Daniel | Member | 205 Oakwood Drive, Delray Beach, FL, 33445 |
Stutes Rodger P | Vice President | 25 NW 24th Street, Delray Beach, FL, 33444 |
MORITZ LINDA P | President | 6425 MONTEREY PINE LANE, LANTANA, FL, 33462 |
MORITZ LINDA PRector' | Agent | 101 HOMEWOOD BLVD., DELRAY BEACH, FL, 33445 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-03-19 | 101 HOMEWOOD BLVD., DELRAY BCH, FL 33445 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-22 | MORITZ, LINDA P., Rector's Warden | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-01-31 | 101 HOMEWOOD BLVD., DELRAY BEACH, FL 33445 | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-03-31 | 101 HOMEWOOD BLVD., DELRAY BCH, FL 33445 | - |
NAME CHANGE AMENDMENT | 1992-11-23 | ST. MARY THE VIRGIN ANGLICAN CHURCH, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-07-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State