Entity Name: | BENEDICTINE SISTERS OF FLORIDA, 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: | 02 May 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Oct 2023 (2 years ago) |
Document Number: | N05000004524 |
FEI/EIN Number |
590737887
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12138 Wichers Rd., PO Box 2450, ST LEO, FL, 33574, US |
Mail Address: | PO BOX 2450, ST LEO, FL, 33574 |
ZIP code: | 33574 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAILEY ROBERTA | President | 12138 Wichers Rd., ST LEO, FL, 33574 |
DUNBAR EILEEN A | Director | 12138 Wichers Rd., ST LEO, FL, 33574 |
ABBOTT JEAN | Vice President | 12138 Wichers Rd., ST LEO, FL, 33574 |
Neuhofer Sophia | Secretary | 12138 Wichers Rd., ST LEO, FL, 33574 |
Cosgrove Miriam Sr | Director | 12138 Wichers Rd., ST LEO, FL, 33574 |
MADANI SHEADA | Agent | 401 E. Jackson St., Tampa, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-11 | 401 E. Jackson St., Suite 2400, Tampa, FL 33602 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-11 | MADANI, SHEADA | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-06 | 12138 Wichers Rd., PO Box 2450, ST LEO, FL 33574 | - |
NAME CHANGE AMENDMENT | 2005-05-03 | BENEDICTINE SISTERS OF FLORIDA, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-16 |
REINSTATEMENT | 2023-10-25 |
REINSTATEMENT | 2022-11-16 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-03-12 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-03-06 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State