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 |
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 |
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 | - | - |
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