Search icon

ST. MARY THE VIRGIN ANGLICAN CHURCH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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