Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ST. MARK'S CHURCH, INC.

Filing Information
705736 59-6491572 06/10/1963 FL ACTIVE AMENDMENT 05/31/2024 NONE
Principal Address
3395 BURNS ROAD
PALM BEACH GARDENS, FL 33410

Changed: 03/15/2019
Mailing Address
3395 BURNS ROAD
PALM BEACH GARDENS, FL 33410

Changed: 03/15/2019
Registered Agent Name & Address COOK, JAMES B , The REV
3395 BURNS ROAD
PALM BEACH GARDENS, FL 33410

Name Changed: 03/04/2021

Address Changed: 03/13/2000
Officer/Director Detail Name & Address

Title CEO

COOK, JAMES B, THE REV
3395 BURNS ROAD
PALM BEACH GARDENS, FL 33410

Title Director, Senior Warden

TROTTER, TERI
170 Bear's Club Drive
Jupiter, FL 33477

Title Director, Treasurer

COPPAGE, TIMOTHY
11 Rabbit's Run
Palm Beach Gardens, FL 33418

Title Director

DUHY, LINDA
11701 Birch Street
Palm Beach Gardens, FL 33410

Title Director

STUBBS, SIDNEY
805 Anchorage Drive
North Palm Beach, FL 33408

Title Director, Junior Warden

Gardner, Paul
1013 Siena Oaks Cir W
Palm Beach Gardens, FL 33410

Title Director

Ladd, Gail
18195 Jupiter Landings Dr
Jupiter, FL 33458

Title Director

Rahming, Betty
725 Lori Dr., Bldg 21, Apt 406
Palm Springs, FL 33461

Title Director

Elliott, Sherlock
3456 S. Caroline Drive
Jupiter, FL 33458

Title Director

Burns ,II, Rick
PO Box 8971
Jupiter, FL 33468

Title Director

Turpen, Tim
10745 La Strada
West Palm Beach, FL 33412

Title Director

Woody, Michael
170 Via Catalunha
Jupiter, FL 33458

Title Director

Samarias, Alison
7735 Eden Ridge Way
West Palm Beach, FL 33412

Title CFO

PEREZ, SERGIO
3395 BURNS ROAD
PALM BEACH GARDENS, FL 33410

Annual Reports
Report YearFiled Date
2023 02/01/2023
2023 02/07/2023
2024 03/04/2024

Document Images
03/04/2024 -- ANNUAL REPORT View image in PDF format
09/22/2023 -- AMENDED ANNUAL REPORT View image in PDF format
09/11/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/07/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/01/2023 -- ANNUAL REPORT View image in PDF format
02/22/2022 -- ANNUAL REPORT View image in PDF format
03/04/2021 -- ANNUAL REPORT View image in PDF format
02/18/2020 -- ANNUAL REPORT View image in PDF format
03/15/2019 -- ANNUAL REPORT View image in PDF format
02/12/2018 -- ANNUAL REPORT View image in PDF format
02/21/2017 -- ANNUAL REPORT View image in PDF format
03/01/2016 -- ANNUAL REPORT View image in PDF format
03/11/2015 -- ANNUAL REPORT View image in PDF format
03/11/2014 -- ANNUAL REPORT View image in PDF format
03/05/2013 -- ANNUAL REPORT View image in PDF format
03/23/2012 -- ANNUAL REPORT View image in PDF format
08/04/2011 -- ANNUAL REPORT View image in PDF format
05/03/2011 -- ANNUAL REPORT View image in PDF format
02/10/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
03/19/2009 -- ANNUAL REPORT View image in PDF format
02/23/2008 -- ANNUAL REPORT View image in PDF format
03/17/2007 -- ANNUAL REPORT View image in PDF format
03/06/2006 -- ANNUAL REPORT View image in PDF format
02/03/2005 -- ANNUAL REPORT View image in PDF format
04/22/2004 -- ANNUAL REPORT View image in PDF format
04/18/2003 -- ANNUAL REPORT View image in PDF format
03/11/2002 -- ANNUAL REPORT View image in PDF format
03/30/2001 -- ANNUAL REPORT View image in PDF format
03/13/2000 -- ANNUAL REPORT View image in PDF format
03/09/1999 -- ANNUAL REPORT View image in PDF format
03/05/1998 -- ANNUAL REPORT View image in PDF format
04/17/1997 -- ANNUAL REPORT View image in PDF format
05/14/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format
06/10/1963 -- Off/Dir Resignation View image in PDF format