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 (9 months 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 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Park Susan | Seni | 3596 Crystal Lakes Ct., Sarasota, FL, 34235 |
Pardee Fred | Juni | 8400 Vamo Rd Unit 663, Sarasota, FL, 342317851 |
Booher Michael | Fina | 8005 25th Street, E., Parrish, FL, 34219 |
Rau Michael S | Rect | 1300 N River Rd R63, Venice, FL, 342934701 |
COUTRAS EILEEN | Secretary | 4756 LUTHER AVENUE, NORTH PORT, FL, 34288 |
Coutras Eileen | Agent | 4756 Luther Ave, North Port, FL, 34288 |
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 |
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 | - |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8026547204 | 2020-04-28 | 0455 | PPP | 513 NASSAU ST, VENICE, FL, 34285-2816 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State