Search icon

ST. VINCENT DEPAUL HOUSING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Documents

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