Search icon

SAINTS EQUIPPED TO EVANGELIZE, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: SAINTS EQUIPPED TO EVANGELIZE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Jan 1995 (30 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: N95000000082
FEI/EIN Number 650544687

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

Address: 808 45TH STREET WEST, BRADENTON, FL, 34209, US
Mail Address: 808 45TH STREET WEST, BRADENTON, FL, 34209, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SAINTS EQUIPPED TO EVANGELIZE, INC., IDAHO 546545 IDAHO

Key Officers & Management

Name Role Address
SPATOLA CARMELO S President 748 Barr Blvd., Lancaster, PA, 17603
CULPEPPER BART Chairman 200 WEST COLLEGE STREET, TROY, AL, 36081
CULPEPPER BART Director 200 WEST COLLEGE STREET, TROY, AL, 36081
THOMAS KEITH Treasurer 4709 SNEAD ISLAND RD, PALMETTO, FL, 34221
THOMAS KEITH Director 4709 SNEAD ISLAND RD, PALMETTO, FL, 34221
HOWARD RUSSELL S Director 8848 FAWN RIDGE DR, FORT MYERS, FL, 33912
PURVIS JEREMY E Director 110 Channing Lane, Chapel Hill, NC, 27516
PURVIS JOHN E Agent 808 45TH STREET WEST, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-06-18 808 45TH STREET WEST, BRADENTON, FL 34209 -
REGISTERED AGENT NAME CHANGED 2018-01-26 PURVIS, JOHN EDWARD -
REGISTERED AGENT ADDRESS CHANGED 2010-02-09 808 45TH STREET WEST, BRADENTON, FL 34209 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-05 808 45TH STREET WEST, BRADENTON, FL 34209 -
AMENDMENT 2005-05-31 - -

Documents

Name Date
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-02-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State