Search icon

ST. GEORGE EPISCOPAL CHURCH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ST. GEORGE EPISCOPAL CHURCH, 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: 04 Jan 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Mar 2014 (11 years ago)
Document Number: N96000000056
FEI/EIN Number 593523245

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

Address: 1250 PAIGE PLACE, THE VILLAGES, FL, 32159, US
Mail Address: 1250 PAIGE PLACE, THE VILLAGES, FL, 32159, US
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gore Jennifer Elde 2625 Montclair Lane, THE VILLAGES, FL, 32162
TAYLOR JAMES E Agent 2624 Landale Loop, THE VILLAGES, FL, 32162
Hayes Thomas Elde 3348 Boardroom Trail, The Villages, FL, 32163
Hayes Susan E Treasurer 3348 Boardroom Trail, THE VILLAGES, FL, 32163
Strolin Audra Elde 2867 Border Court, THE VILLAGES, FL, 32163
Corbett Dean Elde 3343 Ashbrook Place, THE VILLAGES, FL, 32162
Setser Tamra Elde 8473 SE 168th Kittredge Loop, The Villages, FL, 32162

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-14 2624 Landale Loop, THE VILLAGES, FL 32162 -
REGISTERED AGENT NAME CHANGED 2022-06-15 TAYLOR, JAMES E -
AMENDMENT 2014-03-05 - -
CHANGE OF PRINCIPAL ADDRESS 2002-03-26 1250 PAIGE PLACE, THE VILLAGES, FL 32159 -
CHANGE OF MAILING ADDRESS 2002-03-26 1250 PAIGE PLACE, THE VILLAGES, FL 32159 -
NAME CHANGE AMENDMENT 1998-06-05 ST. GEORGE EPISCOPAL CHURCH, INC. -
REINSTATEMENT 1998-06-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-15
AMENDED ANNUAL REPORT 2022-10-31
Reg. Agent Change 2022-06-15
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-02

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
68050.00
Total Face Value Of Loan:
68050.00

Tax Exempt

Employer Identification Number (EIN) :
59-3523245
Classification:
Religious Organization
Ruling Date:
1940-01

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68050
Current Approval Amount:
68050
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
68553.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State