Entity Name: | ST. JOSEPH'S ENTERPRISES, 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: | 10 Jul 1986 (39 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 02 Jul 2014 (11 years ago) |
Document Number: | N15784 |
FEI/EIN Number |
592822516
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3001 W. DR. MARTIN LUTHER KING JR. BLVD., TAMPA, FL, 33607, US |
Mail Address: | 3001 W. DR. MARTIN LUTHER KING JR. BLVD., TAMPA, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TREMONTI CARL | Treasurer | 2985 DREW STREET, CLEARWATER, FL, 33759 |
Guy Kimberly | President | 2985 Drew Street, Clearwater, FL, 33759 |
Bucciarelli Christopher Dr. | Vice President | 2985 Drew Street, Clearwater, FL, 33759 |
BAYCARE HEALTH SYSTEM, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-17 | BAYCARE HEALTH SYSTEM, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-21 | ATTENTION: LEGAL SERVICES DEPARTMENT, 2985 DREW STREET, CLEARWATER, FL 33759 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-27 | 3001 W. DR. MARTIN LUTHER KING JR. BLVD., TAMPA, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2015-04-27 | 3001 W. DR. MARTIN LUTHER KING JR. BLVD., TAMPA, FL 33607 | - |
AMENDED AND RESTATEDARTICLES | 2014-07-02 | - | - |
AMENDED AND RESTATEDARTICLES | 1997-12-02 | - | - |
AMENDMENT | 1997-08-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-04-17 |
AMENDED ANNUAL REPORT | 2022-10-07 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-03-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State