Search icon

ST. FRANCIS XAVIER PARISH IN FORT MYERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ST. FRANCIS XAVIER PARISH IN FORT MYERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Jun 2016 (9 years ago)
Document Number: N16000005965
FEI/EIN Number 59-0704735
Mail Address: 1000 Pinebrook Road, Venice, FL, 34285, US
Address: 2133 Heitman Street, Fort Myers, FL, 33901, US
ZIP code: 33901
City: Fort Myers
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Clemente Steven Rev. Trustee 1000 Pinebrook Road, Venice, FL, 34285
Buckley Stephen Vice President 1000 Pinebrook Road, Venice, FL, USA, Venice, FL, 34285
- Agent -
MCNAMARA V.G. STEPHEN EMsgr. R Trustee 1000 Pinebrook Road, Venice, FL, 34285
SMERYK VOLODYMYR Dr. Trustee 1000 Pinebrook Road, Venice, FL, 34285
Rivera Luis ERev. Vice President 1000 Pinebrook Road, Venice, FL, 34285
Tatman Robert Rev. Secretary 1000 Pinebrook Road, Venice, FL, 34285

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000119779 ST. FRANCIS XAVIER CHURCH ACTIVE 2016-10-27 2026-12-31 - 1000 PINEBROOK ROAD, VENICE, FL, 34285
G16000119780 ST. FRANCIS XAVIER CATHOLIC SCHOOL ACTIVE 2016-10-27 2026-12-31 - 1000 PINEBROOK ROAD, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-27 2133 Heitman Street, Fort Myers, FL 33901 -
REGISTERED AGENT NAME CHANGED 2021-06-15 Diocese of Venice in Florida, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2021-06-15 Attn: Dr. Volodymyr Smeryk, 1000 Pinebrook Road, Venice, FL 34285 -
CHANGE OF MAILING ADDRESS 2018-03-23 2133 Heitman Street, Fort Myers, FL 33901 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-07-27
ANNUAL REPORT 2022-06-01
AMENDED ANNUAL REPORT 2021-06-15
ANNUAL REPORT 2021-01-21
AMENDED ANNUAL REPORT 2020-07-16
AMENDED ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-23

USAspending Awards / Financial Assistance

Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
590883.00
Total Face Value Of Loan:
590883.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
96567.00
Total Face Value Of Loan:
96567.00

Paycheck Protection Program

Jobs Reported:
79
Initial Approval Amount:
$590,883
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$590,883
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$596,414.32
Servicing Lender:
The Northern Trust Company
Use of Proceeds:
Payroll: $590,883
Jobs Reported:
7
Initial Approval Amount:
$96,567
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$96,567
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$97,387.82
Servicing Lender:
First Foundation Bank
Use of Proceeds:
Payroll: $77,254
Utilities: $9,657
Mortgage Interest: $9,656

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State