Search icon

ST. LEO PARISH IN BONITA SPRINGS, INC. - Florida Company Profile

Company Details

Entity Name: ST. LEO PARISH IN BONITA SPRINGS, 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: N16000005956
FEI/EIN Number 59-1301362

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

Mail Address: 1000 Pinebrook Road, Venice, FL, 34285, US
Address: 28290 BEAUMONT RD, BONITA SPRINGS, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Napadano Jan Secretary 1000 Pinebrook Road, Venice, FL, 34285
SNIOSEK JAROSLAW Rev. Trustee 1000 Pinebrook Road, Venice, FL, 34285
MCNAMARA V.G. STEPHEN Msgr. R Trustee 1000 PINEBROOK RD, VENICE, FL, 34285
SMERYK VOLODYMYR Dr. Trustee 1000 PINEBROOK RD, VENICE, FL, 34285
Marvin Donald Rev. Vice President 1000 Pinebrook Road, Venice, FL, 34285
Portorreal David FRev. Vice President 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
G16000119772 ST. LEO THE GREAT CATHOLIC CHURCH ACTIVE 2016-10-25 2026-12-31 - 1000 PINEBROOK ROAD, VENICE, FL, 34285
G16000119773 ST. LEO CATHOLIC CHURCH ACTIVE 2016-10-25 2026-12-31 - 1000 PINEBROOK ROAD, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-06-16 Diocese of Venice in Florida, Inc -
REGISTERED AGENT ADDRESS CHANGED 2021-06-16 Attn: Dr. Volodymyr Smeryk, 1000 Pinebrook Road, Venice, FL 34285 -
CHANGE OF MAILING ADDRESS 2018-03-23 28290 BEAUMONT RD, BONITA SPRINGS, FL 34134 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-06-22
ANNUAL REPORT 2022-06-02
ANNUAL REPORT 2021-06-16
ANNUAL REPORT 2020-05-04
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: 02 Apr 2025

Sources: Florida Department of State