Search icon

SAINT AMBROSE EPISCOPAL CHURCH, INC.

Company Details

Entity Name: SAINT AMBROSE EPISCOPAL CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 01 Jul 1992 (33 years ago)
Document Number: N50252
FEI/EIN Number 59-6019046
Address: 2250 S.W. 31 AVE., FT. LAUDERDALE, FL 33312
Mail Address: 2250 S.W. 31 AVE., FT. LAUDERDALE, FL 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Harman, Thomas David, IV Agent 3788 SW 19 Street, Fort Lauderdale, FL 33019

Officer

Name Role Address
Harman, Thomas Officer 3788 SW 19 ST, Hollywood, FL 33312
Korvick, jOANNE Officer 2407 Gulf Stream Lane, Ft Lauderdale, FL 33312
Korvick, Joanne Officer 2407 Gulf Stream Ln, Ft. Lauderdale, FL 33312
Morris, Wesley Officer 1236 SW 112th Way, Davie, FL 33325
Malsbury, Mary Lou Officer 444 Aviation Ave. NE, Palm Bay, FL 32907
Gardner, Jaqulene Meredith Officer 2516 SW 34Th Ave., Ft Lauderdale, FL 33312
Madeira, Paul Officer 3461 Jackson Blvd., Ft Lauderdale, FL 33312

Vestry)

Name Role Address
Harman, Thomas Vestry) 3788 SW 19 ST, Hollywood, FL 33312
Korvick, jOANNE Vestry) 2407 Gulf Stream Lane, Ft Lauderdale, FL 33312
Korvick, Joanne Vestry) 2407 Gulf Stream Ln, Ft. Lauderdale, FL 33312
Morris, Wesley Vestry) 1236 SW 112th Way, Davie, FL 33325
Malsbury, Mary Lou Vestry) 444 Aviation Ave. NE, Palm Bay, FL 32907
Gardner, Jaqulene Meredith Vestry) 2516 SW 34Th Ave., Ft Lauderdale, FL 33312
Madeira, Paul Vestry) 3461 Jackson Blvd., Ft Lauderdale, FL 33312

Director

Name Role Address
Harman, Thomas Director 3788 SW 19 ST, Hollywood, FL 33312

Secretary

Name Role Address
Korvick, jOANNE Secretary 2407 Gulf Stream Lane, Ft Lauderdale, FL 33312

Treasurer

Name Role Address
Korvick, Joanne Treasurer 2407 Gulf Stream Ln, Ft. Lauderdale, FL 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000066411 NEW RIVER REGIONAL MINISTRY EXPIRED 2013-07-01 2018-12-31 No data 2250 SW 31 AVE., FORT LAUDERDALE, FL, 33312
G13000066412 NEW RIVER ACADEMY EXPIRED 2013-07-01 2018-12-31 No data 2250 SW 31 AVE., FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-24 Harman, Thomas David, IV No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-24 3788 SW 19 Street, Fort Lauderdale, FL 33019 No data
CHANGE OF PRINCIPAL ADDRESS 2009-02-02 2250 S.W. 31 AVE., FT. LAUDERDALE, FL 33312 No data
CHANGE OF MAILING ADDRESS 2009-02-02 2250 S.W. 31 AVE., FT. LAUDERDALE, FL 33312 No data

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-04-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State