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 |
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 |
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 | - | - |
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