Search icon

NEW SAINT PAUL CHURCH, INC.

Company Details

Entity Name: NEW SAINT PAUL CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Jan 2013 (12 years ago)
Document Number: N13000000266
FEI/EIN Number 46-1681598
Address: 19431 NW 100 AVE RD, MICANOPY, FL, 32667, US
Mail Address: 19431 NW 100 AVE RD, MICANOPY, FL, 32667, US
ZIP code: 32667
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
PYE THOMAS G Agent 3909 W NEWBERRY RD, GAINESVILLE, FL, 32607

President

Name Role Address
CHANDLER LEROY S President 17637 N. HWY 329, REDDICK, FL, 32686

Director

Name Role Address
CHANDLER LEROY S Director 17637 N. HWY 329, REDDICK, FL, 32686
WILSON ALFRED W Director 18401 NW 53RD CT RD, CITRA, FL, 32113
WILLIAMS LOTTIE Director C/O 19431 NW 100TH AVE ROAD, MICANOPY, FL, 32667
MCFADDEN JEROME Director C/O 19431 NW 100TH AVE ROAD, MICANOPY, FL, 32667
LEWIS WARREN P Director C/O 19431 NW 100TH AVE ROAD, MICANOPY, FL, 32667

Treasurer

Name Role Address
WILSON ALFRED W Treasurer 18401 NW 53RD CT RD, CITRA, FL, 32113

Chairman

Name Role Address
LEWIS WARREN P Chairman C/O 19431 NW 100TH AVE ROAD, MICANOPY, FL, 32667

Secretary

Name Role Address
FERNANDES TABITHA S Secretary C/O 19431 NW 100 AVE RD, MICANOPY, FL, 32667

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-11 19431 NW 100 AVE RD, MICANOPY, FL 32667 No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State