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 |
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 |
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 |
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 | - |
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