Search icon

ST. ANDREW PARISH IN CAPE CORAL, INC.

Company Details

Entity Name: ST. ANDREW PARISH IN CAPE CORAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Jun 2016 (9 years ago)
Document Number: N16000005971
FEI/EIN Number 59-6151728
Mail Address: 1000 Pinebrook Road, Venice, FL, 34285, US
Address: 2628 DEL PRADO BLVD S, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
DIOCESE OF VENICE IN FLORIDA, INC. Agent

Trustee

Name Role Address
Coll Eduardo 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

Secretary

Name Role Address
Nielsen Mary Ann REV Secretary 1000 Pinebrook Road, Venice, FL, 34285

Vice President

Name Role Address
Giles Bambi Vice President 1000 Pinebrook Rd, Venice, FL, 34285

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000119786 ST. ANDREW CATHOLIC CHURCH ACTIVE 2016-10-31 2026-12-31 No data 1000 PINEBROOK ROAD, VENICE, FL, 34285
G16000119787 ST. ANDREW CATHOLIC SCHOOL ACTIVE 2016-10-31 2026-12-31 No data 1000 PINEBROOK ROAD, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-06-14 Diocese of Venice in Florida, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2021-06-14 Attn: Dr. Volodymyr Smeryk, 1000 Pinebrook Road, Venice, FL 34285 No data
CHANGE OF MAILING ADDRESS 2018-03-22 2628 DEL PRADO BLVD S, CAPE CORAL, FL 33904 No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-06-20
ANNUAL REPORT 2022-06-01
ANNUAL REPORT 2021-06-14
AMENDED ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-28
Domestic Non-Profit 2016-06-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State