Search icon

ST. MICHAEL'S HOUSING, INC. - Florida Company Profile

Company Details

Entity Name: ST. MICHAEL'S HOUSING, 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 Jun 1982 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Oct 2020 (4 years ago)
Document Number: 763822
FEI/EIN Number 592312821

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

Mail Address: 6247 Seminole Blvd. #400, Seminole, FL, 33772, US
Address: 2285 SR 580, CLEARWATER, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
wayne james m Treasurer 1213 16TH STREET NORTH, ST PETERSBURG, FL, 33705
Ruhlin James rev Member 8014 State Rd. 52, Hudson, FL, 34667
Longanga Emery rev Member 7851 54th Ave. N., St. Petersburg, FL, 33709
Genereux Wayne Member 3701 16th St. S., St. Petersburg, FL, 33705
Palka Edwin President 2510 E. Hanna Ave., Tampa, FL, 33610
Rogers Maggie m Vice President 6363 9th Ave. S., St. Petersburg, FL, 33710
DIVITO, JOSEPH A Agent 200 CENTRAL AVE #1600, ST PETERSBURG, FL, 33701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G92080000137 CASA MIGUEL ACTIVE 1992-03-20 2027-12-31 - 6363 9TH AVE. N., ST PETERSBURG FL, SAINT PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-25 2285 SR 580, CLEARWATER, FL 33763 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-25 200 CENTRAL AVE #1600, ST PETERSBURG, FL 33701 -
AMENDMENT 2020-10-26 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-26 2285 SR 580, CLEARWATER, FL 33763 -
AMENDMENT 2007-01-16 - -
REGISTERED AGENT NAME CHANGED 1991-02-15 DIVITO, JOSEPH A -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-19
Amendment 2020-10-26
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State