Search icon

EPIPHANY CATHEDRAL CATHOLIC PARISH IN VENICE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EPIPHANY CATHEDRAL CATHOLIC PARISH IN VENICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Jan 2015 (11 years ago)
Document Number: N15000000238
FEI/EIN Number 59-0905506
Mail Address: 1000 Pinebrook Road, Venice, FL, 34285, US
Address: 310 SARASOTA STREET, VENICE, FL, 34285
ZIP code: 34285
City: Venice
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
Hartnett Mary Secretary 1000 Pinebrook Road, Venice, FL, 34285
Dubois Patrick Msgr. Trustee 1000 Pinebrook Road, VENICE, FL, 34285
MCNAMARA STEPHEN EMSGR. R Trustee 1000 PINEBROOK ROAD, VENICE, FL, 34285
SMERYK VOLODYMYR DR. Trustee 1000 PINEBROOK ROAD, VENICE, FL, 34285
Piotrowski Chris Msgr. Vice President 1000 Pinebrook Road, Venice, FL, 34285
Barroso Maria W Vice President 1000 Pinebrook Road, Venice, FL, 34285

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000121454 EPIPHANY CATHEDRAL CATHOLIC CHURCH ACTIVE 2016-11-03 2026-12-31 - 1000 PINEBROOK ROAD, VENICE, FL, 34285
G16000121455 EPIPHANY CATHEDRAL CATHOLIC SCHOOL ACTIVE 2016-11-03 2026-12-31 - 316 SARASOTA STREET, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-06-14 Diocese of Venice in Florida, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2021-06-14 Attn: Dr. Volodymyr Smeryk, 1000 Pinebrook Road, Venice, FL 34285 -
CHANGE OF MAILING ADDRESS 2018-03-21 310 SARASOTA STREET, VENICE, FL 34285 -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-06-19
ANNUAL REPORT 2022-05-27
AMENDED ANNUAL REPORT 2021-06-14
ANNUAL REPORT 2021-06-01
AMENDED ANNUAL REPORT 2020-07-16
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-28

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
269986.00
Total Face Value Of Loan:
269986.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
317070.00
Total Face Value Of Loan:
317070.00

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$269,986
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$269,986
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$272,325.88
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $269,986
Jobs Reported:
42
Initial Approval Amount:
$317,070
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$317,070
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$319,817.94
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $317,070

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State