Search icon

SOCIETY OF SAINT PIUS X, MIRAMAR BEACH, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: SOCIETY OF SAINT PIUS X, MIRAMAR BEACH, 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: 14 Mar 2013 (12 years ago)
Document Number: N13000002489
FEI/EIN Number 46-3044458

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

Address: SAINT ANTHONY MARY CLARET, 686 Scenic Gulf Drive, Miramar Beach, FL, 32550, US
Mail Address: 11485 N. Farley Rd., Platte City, MO, 64079, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SETTIMO FR. SCOTT Vice President 500 RIVERVIEW AVENUE, SANFORD, FL, 32771
SETTIMO FR. SCOTT Director 500 RIVERVIEW AVENUE, SANFORD, FL, 32771
GARDNER FR. JAMES S Secretary 11485 N. FARLEY ROAD, PLATTE CITY, MO, 64079
PAGLIARANI Most Rev. Davi Director SCHLOSS SCHWANDEGG, MENZINGEN CH 6313
BAUDOT FR. EMERIC Director SCHLOSS SCHWANDEGG, MENZINGEN CH-6313
de GALARRETA BISHOP ALFONSO Director SCHLOSS SCHWANDEGG, MENZINGEN CH-6313
Fullerton Fr. John President 11485 N. Farley Rd., Platte City, MO, 64079
VERNOY FR MARC Agent 500 RIVERVIEW AVE, SANFORD, FL, 327719507

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000076322 ST. ANTHONY MARY CLARET MISSION ACTIVE 2013-07-31 2028-12-31 - C/O SOCIETY OF SAINT PIUS X, 11485 N. FARLEY RD., PLATTE CITY, MO, 64079

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-08 SAINT ANTHONY MARY CLARET, 686 Scenic Gulf Drive, Miramar Beach, FL 32550 -
CHANGE OF MAILING ADDRESS 2015-02-24 SAINT ANTHONY MARY CLARET, 686 Scenic Gulf Drive, Miramar Beach, FL 32550 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-29
AMENDED ANNUAL REPORT 2020-10-08
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State