Search icon

PRIESTS OF THE SACRED HEART, INC. - Florida Company Profile

Company Details

Entity Name: PRIESTS OF THE SACRED HEART, 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: 03 Dec 1979 (45 years ago)
Document Number: 750025
FEI/EIN Number 591951186

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

Address: 6701-82ND AVENUE NORTH, PINELLAS PARK, FL, 33781
Mail Address: 6701-82ND AVENUE NORTH, PINELLAS PARK, FL, 33781
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAGEL DAVID (DEACON Director 7373 HWY 100/POB 289, HALES CORNERS, WI, 531300289
NGUYEN VIEN (REV) President 7373 HWY 100/POB 289, HALES CORNERS, WI, 531300289
NGUYEN VIEN (REV) Director 7373 HWY 100/POB 289, HALES CORNERS, WI, 531300289
NAGEL DAVID (DEACON Treasurer 7373 HWY 100/POB 289, HALES CORNERS, WI, 531300289
PUJDAK STEVE (REV) Director 6701 82ND AVENUE NORTH, PINELLAS PARK, FL, 33781
PUJDAK STEVE (REV) Secretary 6701 82ND AVENUE NORTH, PINELLAS PARK, FL, 33781
SUPARMAN VICENTIUS (REV) Vice President 6701 82ND AVENUE NORTH, PINELLAS PARK, FL, 33781
SPECK GREGORY M(REV) ASTD 6701 82ND AVENUE NORTH, PINELLAS PARK, FL, 33781
SNIDER FRANCIS (BROTHE ASTD 6701 82ND AVENUE NORTH, PINELLAS PARK, FL, 33781
DI VITO JOSEPH A Agent 4514 CENTRAL AVENUE, ST. PETERSBURG, FL, 33711

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2008-03-03 4514 CENTRAL AVENUE, ST. PETERSBURG, FL 33711 -
CHANGE OF PRINCIPAL ADDRESS 2005-01-03 6701-82ND AVENUE NORTH, PINELLAS PARK, FL 33781 -
CHANGE OF MAILING ADDRESS 2005-01-03 6701-82ND AVENUE NORTH, PINELLAS PARK, FL 33781 -
REGISTERED AGENT NAME CHANGED 1999-02-22 DI VITO, JOSEPH A -

Documents

Name Date
ANNUAL REPORT 2024-07-18
AMENDED ANNUAL REPORT 2023-08-01
ANNUAL REPORT 2023-07-30
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-07-07
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State