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 |
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 |
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 |
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 | - |
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