Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ST ANDREW'S EPISCOPAL CHURCH, INC.

Filing Information
707653 23-7273769 07/30/1964 FL ACTIVE AMENDMENT 08/29/2023 NONE
Principal Address
14260 Old Cutler Road
MIAMI, FL 33158

Changed: 11/22/2021
Mailing Address
14260 OLD CUTLER ROAD
MIAMI, FL 33158

Changed: 03/22/1982
Registered Agent Name & Address Abrams, Perla F, Esq.
14725 SW 87th Ct.
Palmetto Bay,, FL 33176

Name Changed: 03/10/2023

Address Changed: 04/17/2020
Officer/Director Detail Name & Address

Title Chairman

POTTER, JR., SPENCER B
7700 SW 181st Terrace
Miami, FL 33157

Title Director

Carreno, Nicole
8225 SW 174 Terr
Palmetto Bay, FL 33157

Title Treasurer

Grace, Kevin
9443 SW 227th Lane
Cutler Bay, FL 33190

Title Director

Hemingway, Bill
7950 SW 156 St
Palmetto Bay, FL 33157

Title Director

Jones, Mariele
14725 SW 87th Court
Palmetto Bay, FL 33176

Title Director

Abrams, Perla
8687 SW 178th St.
PALMETTO BAY, FL 33157

Title Director

Adeyokunnu, Julie
22261 SW 93rd PL
Cutler Bay, FL 33190

Title Director

Weed, Don
13100 SW 60th Ave.
Miami, FL 33156

Title Director

Lara, Roberts
22501 SW 88th PL
16
Cutler Bay, FL 33190

Title Secretary

Ryan, Gillian
14590 SW 84th Ct.
Palmetto Bay, FL 33158

Title Director

Tangredi, Stephen
7440 SW 175th St.
Palmetto Bay, FL 33157

Title Director

White, Freddi
8240 SW 192nd St.
Cutler Bay, FL 33157

Title Director

Zeien, John
19721 SW 100 Ave.
Cutler Bay, FL 33157

Annual Reports
Report YearFiled Date
2022 05/20/2022
2023 03/10/2023
2024 06/20/2024

Document Images
06/20/2024 -- ANNUAL REPORT View image in PDF format
08/29/2023 -- Amendment View image in PDF format
03/10/2023 -- ANNUAL REPORT View image in PDF format
05/20/2022 -- ANNUAL REPORT View image in PDF format
03/16/2021 -- ANNUAL REPORT View image in PDF format
04/17/2020 -- ANNUAL REPORT View image in PDF format
02/27/2019 -- ANNUAL REPORT View image in PDF format
04/05/2018 -- ANNUAL REPORT View image in PDF format
03/17/2017 -- ANNUAL REPORT View image in PDF format
02/29/2016 -- AMENDED ANNUAL REPORT View image in PDF format
02/16/2016 -- ANNUAL REPORT View image in PDF format
03/03/2015 -- ANNUAL REPORT View image in PDF format
02/28/2014 -- ANNUAL REPORT View image in PDF format
03/26/2013 -- ANNUAL REPORT View image in PDF format
03/15/2012 -- ANNUAL REPORT View image in PDF format
02/02/2011 -- ANNUAL REPORT View image in PDF format
06/16/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
06/17/2008 -- ANNUAL REPORT View image in PDF format
01/25/2007 -- ANNUAL REPORT View image in PDF format
03/27/2006 -- ANNUAL REPORT View image in PDF format
04/07/2005 -- ANNUAL REPORT View image in PDF format
02/09/2004 -- ANNUAL REPORT View image in PDF format
04/25/2003 -- ANNUAL REPORT View image in PDF format
04/22/2002 -- ANNUAL REPORT View image in PDF format
03/12/2001 -- ANNUAL REPORT View image in PDF format
07/20/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
05/14/1998 -- ANNUAL REPORT View image in PDF format
06/11/1997 -- ANNUAL REPORT View image in PDF format
03/25/1996 -- ANNUAL REPORT View image in PDF format
03/22/1995 -- ANNUAL REPORT View image in PDF format
07/30/1964 -- Off/Dir Resignation View image in PDF format