Search icon

ST. IGNATIUS PROVINCE OF THE OBLATES OF THE VIRGIN MARY, INC. - Florida Company Profile

Company Details

Entity Name: ST. IGNATIUS PROVINCE OF THE OBLATES OF THE VIRGIN MARY, 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 Oct 2014 (11 years ago)
Document Number: F14000004377
FEI/EIN Number 042596681

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

Address: 14380 Tamiami Trail, North Port, FL, 34287, US
Mail Address: 14380 Tamiami Trail, North Port, FL, 34287, US
ZIP code: 34287
County: Sarasota
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
Walther James OMV President 2 IPSWICH STREET, BOSTON, MA, 02215
Warren Michael OMV Treasurer 2 IPSWICH STREET, BOSTON, MA, 02215
Barron Daniel OMV Secretary 2 Ipswich St., Boston, MA, 02215
Morris Sean OMV Fr 1105 Boylston St., Boston, MA, 02215
Cleveland Greg Vice President 2 Ipswich St., Boston, MA, 02215
Carzon Thomas OMV Agent 14380 Tamiami Trail, North Port, FL, 34287

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000121422 OMVUSA EXPIRED 2015-12-02 2020-12-31 - 1230 SCHOONER LANE, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-09 Carzon, Thomas, OMV -
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 14380 Tamiami Trail, North Port, FL 34287 -
CHANGE OF MAILING ADDRESS 2023-01-26 14380 Tamiami Trail, North Port, FL 34287 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 14380 Tamiami Trail, North Port, FL 34287 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-08
AMENDED ANNUAL REPORT 2015-11-12

Date of last update: 01 May 2025

Sources: Florida Department of State