Search icon

ST. MARY'S EPISCOPAL CHURCH OF DEERFIELD BEACH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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