Search icon

SOCIETY OF ST VINCENT DEPAUL INC.,OF ST MICHAEL THE ARCHANGEL - Florida Company Profile

Company Details

Entity Name: SOCIETY OF ST VINCENT DEPAUL INC.,OF ST MICHAEL THE ARCHANGEL
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: 12 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2024 (4 months ago)
Document Number: N11000007678
FEI/EIN Number 611655586

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

Address: 2281 STATE RD 580, St. Michael the Archangel Catholic Church, CLEARWATER, FL, 33763, US
Mail Address: 2281 STATE RD 580, St. Michael the Archangel Catholic Church, CLEARWATER, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Torisky Charles A President 2281 STATE RD 580, CLEARWATER, FL, 33763
Peck Kathy Vice President 2281 STATE RD 580, CLEARWATER, FL, 33763
Smith Susan M Treasurer 2281 STATE RD 580, CLEARWATER, FL, 33763
Torisky Charles A Agent 2281 STATE RD 580, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-12-10 2281 STATE RD 580, St. Michael the Archangel Catholic Church, St Vincent de Paul Society, Room 10, CLEARWATER, FL 33763 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-10 2281 STATE RD 580, St. Michael the Archangel Catholic Church, St Vincent de Paul Society, Room 10, CLEARWATER, FL 33763 -
CHANGE OF MAILING ADDRESS 2024-12-10 2281 STATE RD 580, St. Michael the Archangel Catholic Church, St Vincent de Paul Society, Room 10, CLEARWATER, FL 33763 -
REGISTERED AGENT NAME CHANGED 2024-12-10 Torisky, Charles Alan -
REINSTATEMENT 2024-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2018-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2024-12-10
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-02-07
REINSTATEMENT 2018-10-23
ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-08-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State