Search icon

ST. JAMES CATHOLIC PARISH IN LAKE PLACID, INC. - Florida Company Profile

Company Details

Entity Name: ST. JAMES CATHOLIC PARISH IN LAKE PLACID, 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: N15000000237
FEI/EIN Number 65-0553119

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

Mail Address: 1000 Pinebrook Road, Venice, FL, 34285, US
Address: 3380 PLACID VIEW DRIVE, LAKE PLACID, FL, 33852
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Clemente Vincent Rev Trustee 1000 Pinebrook Road, Venice, FL, 34285
Smeryk Volodymyr Dr. Trustee 1000 Pinebrook Road, Venice, FL, 34285
McNamara Stephen EMsgr. R Trustee 1000 Pinebrook Road, Venice, FL, 34285
Gonzalez Felix Rev Vice President 1000 Pinebrook Rd, Venice, FL, 34285
Raimondi Dolores Secretary 1000 Pinebrook Road, Venice, FL, 34285
DIOCESE OF VENICE IN FLORIDA, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000079860 ST. JAMES CATHOLIC CHURCH ACTIVE 2021-06-15 2026-12-31 - 3380 PLACID VIEW DRIVE, LAKE PLACID, FL, 33852
G17000001969 MISSION SANTIAGO APOSTOL ACTIVE 2016-12-28 2026-12-31 - 1000 PINEBROOD ROAD, VENICE, FL, 34285
G15000047982 ST. JAMES CATHOLIC CHURCH EXPIRED 2015-05-14 2020-12-31 - 3380 PLACID VIEW DRIVE, LAKE PLACID, FL, 33852

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-06-15 Diocese of Venice in Florida, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2021-06-15 Attn: Dr. Volodymyr Smeryk, 1000 Pinebrook Road, Venice, FL 34285 -
CHANGE OF MAILING ADDRESS 2016-04-26 3380 PLACID VIEW DRIVE, LAKE PLACID, FL 33852 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-06-22
ANNUAL REPORT 2022-06-01
ANNUAL REPORT 2021-06-15
AMENDED ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-29
AMENDED ANNUAL REPORT 2018-05-15
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State