Entity Name: | ST. PATRICK'S CHURCH |
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: | 30 Sep 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Jun 1999 (26 years ago) |
Document Number: | N45365 |
FEI/EIN Number |
591463631
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 418 NORTH SAPODILLA AVENUE, WEST PALM BEACH, FL, 33401-4138, US |
Mail Address: | 418 NORTH SAPODILLA AVENUE, WEST PALM BEACH, FL, 33401-4138, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR OLEN | SW | 14900 - 86YH. ROAD NORTH, LOXAHATCHEE, FL, 33470 |
HURLEY HAL O | Director | 14081 Citrus Grove Blvd, Loxahatchee, FL, 33470 |
BELK SAMMIE | JW | 450 WEST 35TH. STREET, RIVIERA BEACH, FL, 33404 |
Holland, Jr. William H | Director | 520 17th. Street, West Palm Beach, FL, 33407 |
KNOWLES JACQUELYN | Othe | 501 SOUTH MANGONIA CIRCLE, West Palm Beach, FL, 33401 |
TAYLOR OLEN | Agent | 14900 - 86TH. ROAD NORTH, LOXAHATCHEE, FL, 33470 |
Wendell Haynes E | Treasurer | 14492 77th Place North, Loxahatchee, FL, 33470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-04-09 | 14900 - 86TH. ROAD NORTH, LOXAHATCHEE, FL 33470 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-24 | TAYLOR, OLEN | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-24 | 418 NORTH SAPODILLA AVENUE, WEST PALM BEACH, FL 33401-4138 | - |
CHANGE OF MAILING ADDRESS | 2009-02-24 | 418 NORTH SAPODILLA AVENUE, WEST PALM BEACH, FL 33401-4138 | - |
REINSTATEMENT | 1999-06-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
EVENT CONVERTED TO NOTES | 1991-09-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-07-18 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-20 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-03-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State