Search icon

ST. PATRICK'S CHURCH - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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