Search icon

SAINT JOSEPH'S EPISCOPAL SCHOOL, INC.

Company Details

Entity Name: SAINT JOSEPH'S EPISCOPAL SCHOOL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 25 Jan 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Mar 2018 (7 years ago)
Document Number: N30345
FEI/EIN Number 65-0115103
Address: 3940 Black Forest Circle, BOYNTON BEACH, FL 33436
Mail Address: 3940 Black Forest Circle, BOYNTON BEACH, FL 33436
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Aubrey, Rhiannon Nicole Agent 3940 Black Forest Circle, BOYNTON BEACH, FL 33436

President

Name Role Address
SWANEY, WILLIAM C President 3940 Black Forest Circle, BOYNTON BEACH, FL 33436

Vice President

Name Role Address
PHILIP, PETER Vice President 3940 Black Forest Circle, BOYNTON BEACH, FL 33436

Treasurer

Name Role Address
SPEYER, W. KIP Treasurer 3940 Black Forest Circle, BOYNTON BEACH, FL 33436

Executive Director

Name Role Address
Aubrey, Rhiannon Aubrey Executive Director 3940 Black Forest Circle, BOYNTON BEACH, FL 33436

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000130435 SAINT JOSEPH'S EPISCOPAL SCHOOL EARLY CHILDHOOD ACADEMY EXPIRED 2019-12-10 2024-12-31 No data 3300B S. SEACREST BLVD., BOYNTON BEACH, FL, 33435
G08206900318 SAINT JOSEPH'S EPISCOPAL SCHOOL, INC., EARLY CHILDHOOD ACADEMY EXPIRED 2008-07-24 2013-12-31 No data 2515 NORTH SWINTON AVENUE, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 3940 Black Forest Circle, BOYNTON BEACH, FL 33436 No data
CHANGE OF MAILING ADDRESS 2024-04-30 3940 Black Forest Circle, BOYNTON BEACH, FL 33436 No data
REGISTERED AGENT NAME CHANGED 2024-04-30 Aubrey, Rhiannon Nicole No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 3940 Black Forest Circle, BOYNTON BEACH, FL 33436 No data
AMENDMENT 2018-03-30 No data No data
AMENDMENT 2008-12-03 No data No data
AMENDMENT 2008-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-26
Amendment 2018-03-30
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State