Search icon

THE CHURCH BY THE SEA FOUNDATION, INC.

Company Details

Entity Name: THE CHURCH BY THE SEA FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 09 Aug 1993 (32 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 03 Mar 2000 (25 years ago)
Document Number: N93000003643
FEI/EIN Number 59-3202072
Address: 12932 93 AVENUE, SEMINOLE, FL 33776
Mail Address: 12932 93 AVENUE, SEMINOLE, FL 33776
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
SIMMONS, MARGARET L Agent 12932 93RD AVENUE, SEMINOLE, FL 33776

Vice President

Name Role Address
STONER, THOMAS W Vice President 10051 84TH STREET NORTH, SEMINOLE, FL 33777

Director

Name Role Address
STONER, THOMAS W Director 10051 84TH STREET NORTH, SEMINOLE, FL 33777
SIMMONS, MARGARET L Director 12932 93 AVENUE, SEMINOLE, FL 33776
Wyckoff, Michael Director 161 131st Avenue East, Madeira Beach, FL 33708
Wotovich, Steven A. Director 15500 Gulf Blvd, Redington Beach, FL 33708
ENGLAND, WILLIAM R Director 18118 Monteverde Drive, Spring Hill, FL 34610

President

Name Role Address
ENGLAND, WILLIAM R President 18118 Monteverde Drive, Spring Hill, FL 34610

Secretary

Name Role Address
Wotovich, Steven A. Secretary 15500 Gulf Blvd, Redington Beach, FL 33708

Treasurer

Name Role Address
SIMMONS, MARGARET L Treasurer 12932 93 AVENUE, SEMINOLE, FL 33776

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-03-24 12932 93 AVENUE, SEMINOLE, FL 33776 No data
CHANGE OF MAILING ADDRESS 2013-03-24 12932 93 AVENUE, SEMINOLE, FL 33776 No data
REGISTERED AGENT NAME CHANGED 2011-01-29 SIMMONS, MARGARET L No data
REGISTERED AGENT ADDRESS CHANGED 2000-05-15 12932 93RD AVENUE, SEMINOLE, FL 33776 No data
AMENDED AND RESTATEDARTICLES 2000-03-03 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-01-06
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State