Entity Name: | ST. VINCENT DEPAUL HOUSING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic 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: | 04 Dec 2001 (23 years ago) |
Document Number: | N01000008474 |
FEI/EIN Number |
223849272
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13071 PALM BEACH BLVD, FORT MYERS, FL, 33905 |
Mail Address: | 13071 PALM BEACH BLVD, FORT MYERS, FL, 33905 |
ZIP code: | 33905 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'MADAGAIN MURCHADH FOTHER | President | 13071 PALM BEACH BLVD, FORT MYERS, FL, 33905 |
MADIGAN PATRICK | Vice President | 13071 PALM BEACH BLVD, FORT MYERS, FL, 33905 |
SMERYK VOLODYMYR Dr. | CHAN | 13071 PALM BEACH BLVD, FORT MYERS, FL, 33905 |
SMITH-WALSH LETHA FOTHER | Treasurer | 13071 PALM BEACH BLVD, FORT MYERS, FL, 33905 |
JOHN JOBETH ST | Secretary | 13071 PALM BEACH BLVD, FORT MYERS, FL, 33905 |
MCPARTLAND PETER | Director | 13071 PALM BEACH BLVD, FORT MYERS, FL, 33905 |
DIOCESE OF VENICE IN FLORIDA, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G01354900147 | VILLA VINCENTE | ACTIVE | 2001-12-21 | 2027-12-31 | - | 13071 PALM BEACH BLVD, FORT MYERS, FL, 33905 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-08-02 | Diocese of Venice in Florida, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-02 | 1000 Pinebrook Rd, Venice, FL 34285 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-07-07 | 13071 PALM BEACH BLVD, FORT MYERS, FL 33905 | - |
CHANGE OF MAILING ADDRESS | 2004-07-07 | 13071 PALM BEACH BLVD, FORT MYERS, FL 33905 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-02-10 |
AMENDED ANNUAL REPORT | 2022-11-17 |
AMENDED ANNUAL REPORT | 2022-08-02 |
AMENDED ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State