Entity Name: | CHURCH OF THE RESURRECTION OF OUR LORD CATHOLIC PARISH IN FORT MYERS, 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: | N15000000345 |
FEI/EIN Number |
59-1539056
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8121 CYPRESS LAKE DRIVE, FORT MYERS, FL, 33919 |
Mail Address: | 1000 Pinebrook Rd, Venice, FL, 34285, US |
ZIP code: | 33919 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIOCESE OF VENICE IN FLORIDA, INC. | Agent | - |
KANTOR ROBERT REV | Trustee | 1000 Pinebrook Road, Venice, FL, 34285 |
MCNAMARA STEPHEN ERev. Ms | President | 1000 PINEBROOK ROAD, VENICE, FL, 34285 |
SMERYK VOLODYMYR DR | Trustee | 1000 PINEBROOK ROAD, VENICE, FL, 34285 |
Toner Oliver REV | Vice President | 1000 Pinebrook Road, Venice, FL, 34285 |
Esper Mike DCN | Secretary | 1000 Pinebrook Road, Venice, FL, 34285 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000119784 | CHURCH OF THE RESURRECTION OF OUR LORD | ACTIVE | 2016-10-31 | 2026-12-31 | - | 1000 PINEBROOK ROAD, VENICE, FL, 34285 |
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 | 2016-04-25 | 8121 CYPRESS LAKE DRIVE, FORT MYERS, FL 33919 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-16 |
ANNUAL REPORT | 2023-08-10 |
ANNUAL REPORT | 2022-05-27 |
ANNUAL REPORT | 2021-06-15 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-25 |
Domestic Non-Profit | 2015-01-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State