Search icon

THE EPISCOPAL CHURCH OF THE ATONEMENT, INC.

Company Details

Entity Name: THE EPISCOPAL CHURCH OF THE ATONEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 21 Oct 1994 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2001 (23 years ago)
Document Number: N94000005245
FEI/EIN Number 59-1461293
Address: 4401 WEST OAKLAND PARK BLVD, LAUDERDALE LAKES, FL 33313
Mail Address: 4401 WEST OAKLAND PARK BLVD, LAUDERDALE LAKES, FL 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Thornell, Kwasi A, Rev. Dr. Agent 4401 WEST OAKLAND PARK BLVD, LAUDERDALE LAKES, FL 33313

Senior Warden

Name Role Address
Perrin, Daphne Senior Warden 4401 WEST OAKLAND PARK BLVD, LAUDERDALE LAKES, FL 33313

JR. WARDEN

Name Role Address
GRANT, ONICIA JR. WARDEN 4401 WEST OAKLAND PARK BLVD, LAUDERDALE LAKES, FL 33313

CLERK

Name Role Address
Stephenson, Pearl CLERK 4401 WEST OAKLAND PARK BLVD, LAUDERDALE LAKES, FL 33313

Treasurer

Name Role Address
Stewart-Heron, Carole Treasurer 4816 West Commercial Boulevard, Tamarac, FL 33319

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-22 Thornell, Kwasi A, Rev. Dr. No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 4401 WEST OAKLAND PARK BLVD, LAUDERDALE LAKES, FL 33313 No data
CHANGE OF MAILING ADDRESS 2009-03-01 4401 WEST OAKLAND PARK BLVD, LAUDERDALE LAKES, FL 33313 No data
REINSTATEMENT 2001-11-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 1995-06-13 4401 WEST OAKLAND PARK BLVD, LAUDERDALE LAKES, FL 33313 No data

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-22
AMENDED ANNUAL REPORT 2022-08-09
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State