Search icon

ST. PATRICK'S DAY COMMITTEE, INC. - Florida Company Profile

Company Details

Entity Name: ST. PATRICK'S DAY COMMITTEE, 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: 01 Oct 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jun 2006 (19 years ago)
Document Number: N03000008484
FEI/EIN Number 591862399

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

Address: USPS 836225, MIAMI, FL, 33283-6225
Mail Address: P. O. BOX 836225, MIAMI, FL, 33283-6225
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS CHARLES P President 21495 S.W. 183 AVENUE, MIAMI, FL, 33187
DAVIS CHARLES P Director 21495 S.W. 183 AVENUE, MIAMI, FL, 33187
HART ROSEMARIE V Vice President 11248 N.W. 14 COURT, PEMBROKE PINES, FL, 33026
HART ROSEMARIE V Director 11248 N.W. 14 COURT, PEMBROKE PINES, FL, 33026
DOHERTY JOHN P Treasurer 9810 S.W. 115 AVENUE, MIAMI, FL, 33176
DOHERTY JOHN P Director 9810 S.W. 115 AVENUE, MIAMI, FL, 33176
MICHEL CLODAGH S Secretary 10840 S.W. 80TH AVENUE, MIAMI, FL, 33156
MICHEL CLODAGH S Director 10840 S.W. 80TH AVENUE, MIAMI, FL, 33156
SHERRY JUDITH T 2ND 13425 SW 108 PLACE, MIAMI, FL, 33176
KELLEY CHRISTOPHER P Agent 11098 BISCAYNE BOULEVARD, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-02-14 USPS 836225, MIAMI, FL 33283-6225 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-14 USPS 836225, MIAMI, FL 33283-6225 -
AMENDMENT 2006-06-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-06-15 11098 BISCAYNE BOULEVARD, SUITE 205, MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2006-06-15 KELLEY, CHRISTOPHER P -
AMENDMENT 2005-10-20 - -
AMENDMENT 2004-08-11 - -
AMENDMENT AND NAME CHANGE 2003-10-24 ST. PATRICK'S DAY COMMITTEE, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State