Entity Name: | ST. THOMAS MORE PARISH IN SARASOTA, 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: | N16000005955 |
FEI/EIN Number |
59-1992896
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1000 Pinebrook Road, Venice, FL, 34285, US |
Address: | 2506 GULF GATE DR, SARASOTA, FL, 34231, US |
ZIP code: | 34231 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIOCESE OF VENICE IN FLORIDA, INC. | Agent | - |
Thompson Nicholas Rev. | Trustee | 1000 Pinebrook Road, Venice, FL, 34285 |
MCNAMARA V.G. STEPHEN EMsgr. R | Trustee | 1000 PINEBROOK RD, VENICE, FL, 34285 |
SMERYK VOLODYMYR Dr. | Trustee | 1000 PINEBROOK RD, VENICE, FL, 34285 |
Scanlan Daniel Rev. | Vice President | 1000 Pinebrook Road, Venice, FL, 34285 |
Cooper Katherine H | Secretary | 1000 Pinebrook Road, Venice, FL, 34285 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000119771 | ST. THOMAS MORE CATHOLIC CHURCH | ACTIVE | 2016-10-25 | 2026-12-31 | - | 1000 PINEBROOK ROAD, VENICE, FL, 34285 |
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 | 2506 GULF GATE DR, SARASOTA, FL 34231 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-03 |
ANNUAL REPORT | 2024-04-05 |
AMENDED ANNUAL REPORT | 2023-09-18 |
ANNUAL REPORT | 2023-08-01 |
ANNUAL REPORT | 2022-06-03 |
ANNUAL REPORT | 2021-06-17 |
AMENDED ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State