Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE EPISCOPAL CHURCH OF SAINT MARY MAGDALENE AND SAINT MARTIN, INC.

Filing Information
701320 59-6500406 08/16/1960 FL ACTIVE NAME CHANGE AMENDMENT 12/03/2021 NONE
Principal Address
1400 RIVERSIDE DRIVE
CORAL SPRINGS, FL 33071-6070

Changed: 01/29/2008
Mailing Address
P.O Box 771145
CORAL SPRINGS, FL 33077-1145

Changed: 03/22/2021
Registered Agent Name & Address DAVIS, REV. LEE
1400 Riverside Drive
CORAL SPRINGS, FL 33071

Name Changed: 01/25/2021

Address Changed: 04/04/2018
Officer/Director Detail Name & Address

Title Treasurer

Abrahams, Robert
P.O Box 771145
CORAL SPRINGS, FL 33077-1145

Title Officer

King, Wendy
P.O Box 771145
CORAL SPRINGS, FL 33077-1145

Title Officer

Vance, Roger
P.O Box 771145
CORAL SPRINGS, FL 33077-1145

Title Officer

Moore, Carol R
P.O Box 771145
CORAL SPRINGS, FL 33077-1145

Title Officer

Rule, Theresa
P.O Box 771145
CORAL SPRINGS, FL 33077-1145

Title Officer

Brown, Ray
P.O Box 771145
CORAL SPRINGS, FL 33077-1145

Title Officer

Barrera, Alvaro
P.O Box 771145
CORAL SPRINGS, FL 33077-1145

Title Officer

Villiers, Janice
P.O Box 771145
CORAL SPRINGS, FL 33077-1145

Title Officer

Conkle, Carolyn
P.O Box 771145
CORAL SPRINGS, FL 33077-1145

Title Officer

O'Sullivan, Jean
P.O Box 771145
CORAL SPRINGS, FL 33077-1145

Title Clerk

Ferarri-Rogers, Carol Ann
P.O Box 771145
CORAL SPRINGS, FL 33077-1145

Title President

Davis, Lee, Rev
PO Box 771145
Coral Springs, FL 33077-1145

Title Other

Excell, Derene
P.O Box 771145
CORAL SPRINGS, FL 33077-1145

Title Other

Fountain, Kerry
P.O Box 771145
CORAL SPRINGS, FL 33077-1145

Title Other

Mejia, Lucia
P.O Box 771145
CORAL SPRINGS, FL 33077-1145

Annual Reports
Report YearFiled Date
2022 02/15/2022
2023 03/09/2023
2024 02/26/2024

Document Images
02/26/2024 -- ANNUAL REPORT View image in PDF format
03/09/2023 -- ANNUAL REPORT View image in PDF format
02/15/2022 -- ANNUAL REPORT View image in PDF format
12/03/2021 -- Name Change View image in PDF format
03/22/2021 -- ANNUAL REPORT View image in PDF format
01/25/2021 -- Reg. Agent Change View image in PDF format
06/04/2020 -- ANNUAL REPORT View image in PDF format
08/12/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/23/2019 -- ANNUAL REPORT View image in PDF format
05/30/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/04/2018 -- ANNUAL REPORT View image in PDF format
10/18/2017 -- Amendment View image in PDF format
03/14/2017 -- ANNUAL REPORT View image in PDF format
04/20/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
06/06/2014 -- ANNUAL REPORT View image in PDF format
01/08/2013 -- ANNUAL REPORT View image in PDF format
03/29/2012 -- ANNUAL REPORT View image in PDF format
02/08/2011 -- ANNUAL REPORT View image in PDF format
04/01/2010 -- ANNUAL REPORT View image in PDF format
01/14/2009 -- ANNUAL REPORT View image in PDF format
01/29/2008 -- ANNUAL REPORT View image in PDF format
02/01/2007 -- ANNUAL REPORT View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
01/05/2005 -- ANNUAL REPORT View image in PDF format
03/09/2004 -- ANNUAL REPORT View image in PDF format
04/14/2003 -- ANNUAL REPORT View image in PDF format
05/29/2002 -- ANNUAL REPORT View image in PDF format
03/19/2001 -- ANNUAL REPORT View image in PDF format
03/10/2000 -- ANNUAL REPORT View image in PDF format
01/22/1999 -- ANNUAL REPORT View image in PDF format
02/18/1998 -- ANNUAL REPORT View image in PDF format
02/06/1997 -- ANNUAL REPORT View image in PDF format
02/16/1996 -- ANNUAL REPORT View image in PDF format
02/01/1995 -- ANNUAL REPORT View image in PDF format