Entity Name: | SOCIETY OF ST. PIUS X, DAVIE, FLA., 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: | 18 Sep 1981 (43 years ago) |
Document Number: | 760098 |
FEI/EIN Number |
742245092
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | OUR LADY OF VICTORY CHURCH, 4580 S.W. 65TH AVENUE, DAVIE, FL, 33314, US |
Mail Address: | 11485 N. FARLEY RD., PLATTE CITY, MO, 64079 |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARDNER FR. JAMES S | Secretary | 11485 N. FARLEY RD., PLATTE CITY, MO, 64079 |
PAGLIARANI REV. FR. DAVID | Director | SCHLOSS SCHWANDEGG, MENZINGEN, CH631 |
BAUDOT FR.. EMERIC | Director | SCHLOSS SCHWANDEGG, MENZINGEN, CH6313 |
de GALARRETA BISHOP ALFONSO | Director | SCHLOSS SCHWANDEGG, MENZINGEN CH6313 |
Fullerton Fr. John | President | 11485 N. Farley Rd., Platte City, MO, 64079 |
Le Roux Fr. Foucauld S | Director | Schloss Schwandegg, Menzingen, CH631 |
VERNOY FR. MARC | Agent | 500 RIVERVIEW AVENUE, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-26 | VERNOY, FR. MARC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-26 | 500 RIVERVIEW AVENUE, SANFORD, FL 32771 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-08 | OUR LADY OF VICTORY CHURCH, 4580 S.W. 65TH AVENUE, DAVIE, FL 33314 | - |
CHANGE OF MAILING ADDRESS | 2007-02-23 | OUR LADY OF VICTORY CHURCH, 4580 S.W. 65TH AVENUE, DAVIE, FL 33314 | - |
Name | Date |
---|---|
Reg. Agent Change | 2024-04-26 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-13 |
AMENDED ANNUAL REPORT | 2022-09-01 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-01-29 |
AMENDED ANNUAL REPORT | 2020-10-08 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-28 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State