Entity Name: | ST. LEO PARISH IN BONITA SPRINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 13 Jun 2016 (9 years ago) |
Document Number: | N16000005956 |
FEI/EIN Number | 59-1301362 |
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 |
Name | Role |
---|---|
DIOCESE OF VENICE IN FLORIDA, INC. | Agent |
Name | Role | Address |
---|---|---|
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 |
Name | Role | Address |
---|---|---|
Marvin Donald Rev. | Vice President | 1000 Pinebrook Road, Venice, FL, 34285 |
Portorreal David FRev. | Vice President | 1000 PINEBROOK ROAD, VENICE, FL, 34285 |
Name | Role | Address |
---|---|---|
Napadano Jan | Secretary | 1000 Pinebrook Road, Venice, FL, 34285 |
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 | No data | 1000 PINEBROOK ROAD, VENICE, FL, 34285 |
G16000119773 | ST. LEO CATHOLIC CHURCH | ACTIVE | 2016-10-25 | 2026-12-31 | No data | 1000 PINEBROOK ROAD, VENICE, FL, 34285 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-06-16 | Diocese of Venice in Florida, Inc | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-06-16 | Attn: Dr. Volodymyr Smeryk, 1000 Pinebrook Road, Venice, FL 34285 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-23 | 28290 BEAUMONT RD, BONITA SPRINGS, FL 34134 | No data |
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 Feb 2025
Sources: Florida Department of State