Search icon

OUR LADY OF FATIMA SEMINARIAN FUND, INC. - Florida Company Profile

Company Details

Entity Name: OUR LADY OF FATIMA SEMINARIAN FUND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Mar 2002 (23 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: N02000002159
FEI/EIN Number 450473741

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

Address: 19680 CYPRESS VIEW DR, FORT MYERS, FL, 33967
Mail Address: 4107 DAHOON HOLLY CT, BONITA SPRINGS, FL, 34134
ZIP code: 33967
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEDOR BRUCE Director 28171 WINTHROP CIR, BONITA SPRINGS, FL, 34134
CULLEY JAMES President 21524 TAFT CT., UNIT #201, ESTERO, FL, 33928
CULLEY JAMES Director 21524 TAFT CT., UNIT #201, ESTERO, FL, 33928
RUEGG JOHN Treasurer 4107 DAHOON HOLLY CT, BONITA SPRINGS, FL, 34134
RUEGG JOHN Director 4107 DAHOON HOLLY CT, BONITA SPRINGS, FL, 34134
ZUCCARO P.J. Director 9850 ORTEGA LANE, BONITA SPRINGS, FL, 34135
BISCHOFF M. M. Secretary P.O. BOX 2466, BONITA SPRINGS, FL, 34133
BISCHOFF M. M. Director P.O. BOX 2466, BONITA SPRINGS, FL, 34133
Ruehl John Director 11451 Pembrook Run, Estero, FL, 33928
RUEGG JOHN Agent 4107 DAHOON HOLLY CT, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-10 19680 CYPRESS VIEW DR, FORT MYERS, FL 33967 -
CHANGE OF MAILING ADDRESS 2003-03-21 19680 CYPRESS VIEW DR, FORT MYERS, FL 33967 -
AMENDMENT 2002-12-11 - -

Documents

Name Date
ANNUAL REPORT 2016-08-16
ANNUAL REPORT 2015-05-06
ANNUAL REPORT 2014-05-13
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-05-10
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-03-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State