Search icon

ST.PAUL THE APOSTLE, INC. - Florida Company Profile

Company Details

Entity Name: ST.PAUL THE APOSTLE, 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: 25 Aug 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Feb 2011 (14 years ago)
Document Number: N04000008338
FEI/EIN Number 201547076

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

Address: 1296 LORI DR, SPRING HILL, FL, 34606, US
Mail Address: 1296 LORI DR, SPRING HILL, FL, 34606, US
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Spadafora Regina Director 13425 CHESAPEAKE PL, SPRING HILL, FL, 34609
SPADAFORA VINCENT Treasurer 13425 CHESAPEAKE PL, SPRING HILL, FL, 34609
JAMES CAROLINE Vice President 6751 Huckleberry Dr, New Pot Richey, FL, 34553
Larkin Sylvia Director 15031 BAILEY HILL RD, BROOKSVILLE, FL, 34614
JAMES JOHN J Director 3301 SUSAN DR, SPRING HILL, FL, 34606
THOMAS ROZ Director 8133 FOREST VILLAS CIR, SPRING HILL, FL, 34606
Spadafora Vincent Agent 13425 Chesapeake PL, Spring Hill, FL, 34609

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-15 6751 Huckleberry Dr, New Port Richey, FL 34653 -
REGISTERED AGENT NAME CHANGED 2021-08-18 JAMES, CAROLINE -
CHANGE OF MAILING ADDRESS 2016-01-25 1296 LORI DR, SPRING HILL, FL 34606 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-27 1296 LORI DR, SPRING HILL, FL 34606 -
REINSTATEMENT 2011-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-01
AMENDED ANNUAL REPORT 2021-08-18
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-25

Date of last update: 01 May 2025

Sources: Florida Department of State