Entity Name: | ST. MARY'S EPISCOPAL CHURCH OF DEERFIELD BEACH, 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: | 22 Sep 1998 (27 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N98000005450 |
FEI/EIN Number |
650930272
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 417 S. DIXIE HWY., DEERFIELD BEACH, FL, 33441 |
Mail Address: | P.O. BOX 8602, DEERFIELD BEACH, FL, 33443, 86 |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES LYNNE R | President | 8332 LITTLE BETH DRIVE, BOYNTON BEACH, FL, 33472 |
JONES LYNNE R | Director | 8332 LITTLE BETH DRIVE, BOYNTON BEACH, FL, 33472 |
Pratt Andrew Sr. | SWD | 495 NW 3rd Terrace, Deerfield Beach, FL, 33441 |
Russell Elvyton | JWD | 273 SW 1st Court, Deerfield Beach, FL, 33441 |
PRATT BERTHA T | Treasurer | 495 NW 3RD TERRACE, DEERFIELD BEACH, FL, 33441 |
Clark-Reed Gwyn | Chairman | 1430 SW 6th Way, DEERFIELD BEACH, FL, 33441 |
Clark-Reed Gwyn | Secretary | 1430 SW 6th Way, DEERFIELD BEACH, FL, 33441 |
PRATT BERTHA | Agent | 495 NW 3RD TERR, DEERFIELD BEACH, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2009-01-26 | 417 S. DIXIE HWY., DEERFIELD BEACH, FL 33441 | - |
REGISTERED AGENT NAME CHANGED | 2000-02-05 | PRATT, BERTHA | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-02-05 | 495 NW 3RD TERR, DEERFIELD BEACH, FL 33441 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-05-11 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-03-27 |
ANNUAL REPORT | 2012-04-17 |
ANNUAL REPORT | 2011-04-12 |
ANNUAL REPORT | 2010-03-18 |
Date of last update: 01 May 2025
Sources: Florida Department of State