Search icon

ST. PATRICK CATHOLIC PARISH IN SARASOTA, INC. - Florida Company Profile

Company Details

Entity Name: ST. PATRICK CATHOLIC PARISH IN SARASOTA, 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: 08 Jan 2015 (10 years ago)
Document Number: N15000000235
FEI/EIN Number 65-0083735

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

Mail Address: 1000 Pinebrook Road, Venice, FL, 34285, US
Address: 7900 BEE RIDGE RD, SARASOTA, FL, 33852
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMERYK VOLODYMYR Dr. Trustee 1000 PINEBROOK RD, VENICE, FL, 34285
Nguyen Paul Rev. Trustee 1000 Pinebrook Road, Venice, FL, 34285
MCNAMARA STEPHEN EMsgr. R Trustee 1000 PINEBROOK RD, VENICE, FL, 34285
Diocese of Venice in Florida, In. Agent Attn: Dr. Volodymyr Smeryk, Venice, FL, 34285
Wright Russell Rev. Vice President 1000 Pinebrook Road, Venice, FL, 34285
Davies Kathy Secretary 1000 Pinebrook Road, Venice, FL, 34285

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000039787 CHURCH OF ST. PATRICK ACTIVE 2021-03-23 2026-12-31 - ST. PATRICK CATHOLIC PARISH IN SARASOTA, 7900 BEE RIDGE RD, SARASOTA, FL, 34241
G15000045693 CHURCH OF ST. PATRICK EXPIRED 2015-05-07 2020-12-31 - 7900 BEE RIDGE RD, SARASOTA, FL, 34241

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-06-16 Diocese of Venice in Florida, In. -
REGISTERED AGENT ADDRESS CHANGED 2021-06-16 Attn: Dr. Volodymyr Smeryk, 1000 Pinebrook Road, Venice, FL 34285 -
CHANGE OF MAILING ADDRESS 2016-04-26 7900 BEE RIDGE RD, SARASOTA, FL 33852 -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-06-19
ANNUAL REPORT 2022-06-03
ANNUAL REPORT 2021-06-16
AMENDED ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State