Search icon

ST. WILLIAM PARISH IN NAPLES, INC. - Florida Company Profile

Company Details

Entity Name: ST. WILLIAM PARISH IN NAPLES, 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: 13 Jun 2016 (9 years ago)
Document Number: N16000005953
FEI/EIN Number 59-1492626

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

Mail Address: 1000 Pinebrook Road, Venice, FL, 34285, US
Address: 601 SEAGATE DR, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RATZMANN GEORGE Rev. Trustee 1000 Pinebrook Road, Venice, FL, 34285
MCNAMARA STEPHEN EMsgr. R Trustee 1000 PINEBROOK RD, VENICE, FL, 34285
SMERYK VOLODYMYR Dr. Trustee 1000 PINEBROOK RD, VENICE, FL, 34285
Chami George Rev. Vice President 1000 Pinebrook Road, Venice, FL, 34285
Schaffner Mark Rev. Vice President 1000 Pinebrook Rd, Venice, FL, 34285
Wysocki Marcy 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
G16000123518 ST. WILLIAM CATHOLIC CHURCH ACTIVE 2016-11-09 2026-12-31 - 1000 PINEBROOK ROAD, VENICE, FL, 34285
G16000118217 ST. WILLIAM CATHOLIC CHURCH EXPIRED 2016-11-01 2021-12-31 - 601 SEAGATE DRIVE, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-06-17 Diocese of Venice in Florida, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2021-06-17 Attn: Dr. Volodymyr Smeryk, 1000 Pinebrook Road, Venice, FL 34285 -
CHANGE OF MAILING ADDRESS 2018-03-23 601 SEAGATE DR, NAPLES, FL 34108 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-08-04
ANNUAL REPORT 2022-06-03
ANNUAL REPORT 2021-06-17
AMENDED ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-28
Domestic Non-Profit 2016-06-13

Date of last update: 01 May 2025

Sources: Florida Department of State