Search icon

REDEMPTORIST FATHERS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: REDEMPTORIST FATHERS 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 Oct 1985 (40 years ago)
Document Number: N11395
FEI/EIN Number 59-1857442

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

Address: 313 HILLMAN ST., NEW SMYRNA BEACH, FL, 32168
Mail Address: 313 HILLMAN ST., NEW SMYRNA BEACH, FL, 32169, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Collins Raymond Asst 313 Hillman Street, New Smyrna Beach, FL, 32168
Olenick John Vice President 3112 7 Street, NE, Washington, DC, 20017
Tizio John Asst 313 HILLMAN ST., NEW SMYRNA BEACH, FL, 32168
Collins John President 3112 7th Street, NE, Washington, DC, 20017
O'Neil Kevin Secretary 3112 7 Street, NE, Washington, DC, 20017
Collins Raymond Agent 313 HILLMAN STREET, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-29 Collins, Raymond -
CHANGE OF MAILING ADDRESS 2023-01-12 313 HILLMAN ST., NEW SMYRNA BEACH, FL 32168 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-07 313 HILLMAN ST., NEW SMYRNA BEACH, FL 32168 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-07 313 HILLMAN STREET, NEW SMYRNA BEACH, FL 32168 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-12
AMENDED ANNUAL REPORT 2022-10-17
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-16
AMENDED ANNUAL REPORT 2019-08-08
AMENDED ANNUAL REPORT 2019-07-15
ANNUAL REPORT 2019-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State