Search icon

FLORIDA CATHOLIC CONFERENCE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLORIDA CATHOLIC CONFERENCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Jan 1969 (56 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Apr 2012 (13 years ago)
Document Number: 715962
FEI/EIN Number 591232887
Address: 201 W. PARK AVENUE, TALLAHASSEE, FL, 32301-7760
Mail Address: 201 W. PARK AVENUE, TALLAHASSEE, FL, 32301-7760
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WENSKI THOMAS G President 9401 BISCAYNE BLVD., MIAMI, FL, 33138
BARBARITO GERALD M Vice President 9995 NORTH MILITARY TRAIL, PALM BEACH GARDENS, FL, 33410
PARKES GREGORY L Director 6363 NINTH AVENUE NORTH, ST. PETERSBURG, FL, 33743
POHLMEIER ERIK T Director 11625 OLD ST. AUGUSTINE RD., JACKSONVILL, FL, 32258
DEWANE FRANK J Director 1000 PINEBROOK RD., VENICE, FL, 34285
NOONAN JOHN G Director 50 E ROBINSON ST., ORLANDO, FL, 32801
SHEEDY MICHAEL B Agent 201 W. PARK AVENUE, TALLAHASSEE, FL, 323017760

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-01-22 SHEEDY, MICHAEL B -
AMENDMENT 2012-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-07 201 W. PARK AVENUE, TALLAHASSEE, FL 32301-7760 -
CHANGE OF MAILING ADDRESS 2008-04-07 201 W. PARK AVENUE, TALLAHASSEE, FL 32301-7760 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-07 201 W. PARK AVENUE, TALLAHASSEE, FL 32301-7760 -
AMENDMENT 2003-06-13 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-11

USAspending Awards / Financial Assistance

Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
145740.00
Total Face Value Of Loan:
145740.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
129700.00
Total Face Value Of Loan:
129700.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$129,700
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$129,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$130,378.7
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $129,700
Jobs Reported:
12
Initial Approval Amount:
$145,740
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$145,740
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$146,470.7
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $145,739
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State