Search icon

ST. IGNATIUS PROVINCE OF THE OBLATES OF THE VIRGIN MARY, INC.

Company Details

Entity Name: ST. IGNATIUS PROVINCE OF THE OBLATES OF THE VIRGIN MARY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Not For Profit Corporation
Status: Active
Date Filed: 14 Oct 2014 (10 years ago)
Document Number: F14000004377
FEI/EIN Number 04-2596681
Address: 14380 Tamiami Trail, North Port, FL 34287
Mail Address: 14380 Tamiami Trail, North Port, FL 34287
ZIP code: 34287
County: Sarasota
Place of Formation: MASSACHUSETTS

Agent

Name Role Address
Carzon, Thomas, OMV Agent 14380 Tamiami Trail, North Port, FL 34287

President

Name Role Address
Walther, James, OMV President 2 IPSWICH STREET, BOSTON, MA 02215

Treasurer

Name Role Address
Warren, Michael, OMV Treasurer 2 IPSWICH STREET, BOSTON, MA 02215

Secretary

Name Role Address
Barron, Daniel, OMV Secretary 2 Ipswich St., Boston, MA 02215

Fr.

Name Role Address
Morris, Sean, OMV Fr. 1105 Boylston St., Boston, MA 02215

Vice President

Name Role Address
Cleveland, Greg Vice President 2 Ipswich St., Boston, MA 02215

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000121422 OMVUSA EXPIRED 2015-12-02 2020-12-31 No data 1230 SCHOONER LANE, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-09 Carzon, Thomas, OMV No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 14380 Tamiami Trail, North Port, FL 34287 No data
CHANGE OF MAILING ADDRESS 2023-01-26 14380 Tamiami Trail, North Port, FL 34287 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 14380 Tamiami Trail, North Port, FL 34287 No data

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: 20 Feb 2025

Sources: Florida Department of State