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 |
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 |
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 |
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 | - |
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