Search icon

UNITED STATES CONFERENCE OF CATHOLIC BISHOPS, INC. - Florida Company Profile

Company Details

Entity Name: UNITED STATES CONFERENCE OF CATHOLIC BISHOPS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 14 Feb 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Dec 2022 (2 years ago)
Document Number: F03000000774
FEI/EIN Number 530196617

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

Address: 3211 FOURTH STREET, N.E., WASHINGTON, DC, 20017-1194
Mail Address: 3211 FOURTH STREET, N.E., WASHINGTON, DC, 20017-1194
Place of Formation: DISTRICT OF COLUMBIA

Key Officers & Management

Name Role Address
Lori William E Vice President 320 Cathedral Street, Baltimore, MD, 21201
Checchio James F Treasurer 146 Metlars Lane, Piscataway, NJ, 08854
Broglio Timothy P President 1025 Michigan Ave., NE, Washington, DC, 20017
Moses Michael F Director 3211 FOURTH STREET, N.E., WASHINGTON, DC, 200171194
WORLEY ELIZABETH Agent 9401 Biscayne Boulevard, MIAMI SHORES, FL, 33138
Coakley Paul S Secretary 7501 Northwest Expressway, Oklahoma City, OK, 73132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000037586 FRIENDS OF ST. JOSEPH EXPIRED 2015-04-14 2020-12-31 - 3012 W. CHERRY STREET, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-22 - -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-03-22 WORLEY, ELIZABETH -
REGISTERED AGENT ADDRESS CHANGED 2019-03-22 9401 Biscayne Boulevard, MIAMI SHORES, FL 33138 -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-02
REINSTATEMENT 2022-12-22
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-01
AMENDED ANNUAL REPORT 2015-11-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State