Entity Name: | HOLY NAME SOCIETY OF SAINT STEPHEN, 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 Mar 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Jul 2020 (5 years ago) |
Document Number: | N04000002525 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6839 BRISAS WAY, PENSACOLA, FL, 32526 |
Mail Address: | 6839 BRISAS WAY, PENSACOLA, FL, 32526 |
ZIP code: | 32526 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ross Pat | President | 4900 San Miguel Street, Milton, FL, 32583 |
HYLAND RICHARD | Director | 521 DEER POINT CIRCLE, GULF BREEZE, FL, 32561 |
HYLAND RICHARD | Treasurer | 521 DEER POINT CIRCLE, GULF BREEZE, FL, 32561 |
OLMO ORLANDO | Director | 1806 WEST CHASE STREET, PENSACOLA, FL, 32502 |
OLMO ORLANDO | Secretary | 1806 WEST CHASE STREET, PENSACOLA, FL, 32502 |
CALHOUN STANLEY | Agent | 6839 BRISAS WAY, PENSACOLA, FL, 32526 |
Ross Pat | Director | 4900 San Miguel Street, Milton, FL, 32583 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-07-18 | CALHOUN, STANLEY | - |
REINSTATEMENT | 2020-07-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-13 | 6839 BRISAS WAY, PENSACOLA, FL 32526 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-11-11 | 6839 BRISAS WAY, PENSACOLA, FL 32526 | - |
CANCEL ADM DISS/REV | 2005-11-11 | - | - |
CHANGE OF MAILING ADDRESS | 2005-11-11 | 6839 BRISAS WAY, PENSACOLA, FL 32526 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-02-04 |
REINSTATEMENT | 2020-07-18 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-01-29 |
ANNUAL REPORT | 2014-01-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State