Search icon

SAINT MARK'S EPISCOPAL CHURCH OF VENICE, FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SAINT MARK'S EPISCOPAL CHURCH OF VENICE, FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Jun 1978 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Jul 2024 (a year ago)
Document Number: 743095
FEI/EIN Number 590954127

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 508 RIVIERA, VENICE, FL, 34285, US
Mail Address: 513 NASSAU ST S, VENICE, FL, 34285, US
ZIP code: 34285
City: Venice
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nelson Janet Fina 19585 Petrino Street, Venice, FL, 34293
Park Susan Seni 3596 Crystal Lakes Ct., Sarasota, FL, 34235
Pardee Fred Juni 8400 Vamo Rd Unit 663, Sarasota, FL, 342317851
Rau Michael S Rect 13157 Steinhatchee Loop, Venice, FL, 34293
Coutras Eileen Agent 4756 Luther Ave, North Port, FL, 34288
COUTRAS EILEEN Admi 4756 LUTHER AVENUE, NORTH PORT, FL, 34288

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000137871 ST. MARK'S EPISCOPAL DAY SCHOOL ACTIVE 2024-11-12 2029-12-31 - 513 NASSAU STREET SOUTH, VENICE, FL, 34285
G14000011836 ST. MARK'S PRESCHOOL EXPIRED 2014-02-04 2024-12-31 - 513 NASSAU ST S, VENICE, FL, 34285
G14000011831 ST. MARK'S DIVINE CONSIGN ACTIVE 2014-02-04 2029-12-31 - 513 NASSAU ST. S., VENICE, FL, 34285

Events

Event Type Filed Date Value Description
AMENDMENT 2024-07-15 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-13 4756 Luther Ave, North Port, FL 34288 -
REINSTATEMENT 2023-10-13 - -
REGISTERED AGENT NAME CHANGED 2023-10-13 Coutras, Eileen -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2016-02-02 508 RIVIERA, VENICE, FL 34285 -
CANCEL ADM DISS/REV 2009-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 1989-02-24 508 RIVIERA, VENICE, FL 34285 -

Documents

Name Date
ANNUAL REPORT 2025-01-30
Amendment 2024-07-15
ANNUAL REPORT 2024-02-21
REINSTATEMENT 2023-10-13
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-09

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
226299.55
Total Face Value Of Loan:
226299.55

Paycheck Protection Program

Jobs Reported:
61
Initial Approval Amount:
$226,299.55
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$226,299.55
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$228,953.14
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $226,299.55

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State