Search icon

ST. MATTHEW'S EPISCOPAL CHURCH OF DELRAY BEACH, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: ST. MATTHEW'S EPISCOPAL CHURCH OF DELRAY BEACH, FLORIDA, INC.
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: 18 Nov 1992 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Apr 1998 (27 years ago)
Document Number: N92000000389
FEI/EIN Number 650431750

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 404 S.W. THIRD STREET, DELRAY BEACH, FL, 33444
Mail Address: 404 S.W. THIRD STREET, DELRAY BEACH, FL, 33444
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Huyler-Ramsey Sabrina Vice President 4829 S. Lee Rd, Delray Beach, FL, 33445
Johnson Shirley Boar 455 NE 5th AVE, Delray Beach, FL, 33483
Davis Janet President 902 SW 3rd Ct., Delray Beach, FL, 33444
Duncombe Alexander Boar 309 SW 8th AVE, Delray Beach, FL, 33444
Baker-Blackwell Rachel Boar 12347 Pleasant Green Way, Delray Beach, FL, 33437
Davis Janet Agent 902 SW 3rd CT, DELRAY BEACH, FL, 33444
Dassie John B Acti 709 S.W. 7th Avenue, Delray Beach, FL, 33444

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-27 Davis, Janet -
REGISTERED AGENT ADDRESS CHANGED 2023-03-27 902 SW 3rd CT, DELRAY BEACH, FL 33444 -
CHANGE OF MAILING ADDRESS 2009-03-03 404 S.W. THIRD STREET, DELRAY BEACH, FL 33444 -
REINSTATEMENT 1998-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1995-01-26 404 S.W. THIRD STREET, DELRAY BEACH, FL 33444 -
REINSTATEMENT 1995-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State