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 |
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 |
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 |
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 | - |
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