Entity Name: | OUR LADY OF GRACE PARISH IN AVON PARK, 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: | N16000005975 |
FEI/EIN Number |
59-1526068
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1000 Pinebrook Road, Venice, FL, 34285, US |
Address: | 595 E MAIN ST, AVON PARK, FL, 33825, US |
ZIP code: | 33825 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIOCESE OF VENICE IN FLORIDA, INC. | Agent | - |
Sison Ronnie 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 |
Heiring Betty REV | Secretary | 1000 Pinebrook Road, Venice, FL, 34285 |
Crosson Travis | Vice President | 1000 Pinebrook Road, Venice, FL, 34285 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000123516 | OUR LADY OF GRACE CATHOLIC PARISH | ACTIVE | 2016-11-09 | 2026-12-31 | - | 595 EAST MAIN STREET, AVON PARK, FL, 33825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-06-14 | Diocese of Venice in Florida, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-06-14 | Attn: Dr. Volodymyr Smeryk, 1000 Pinebrook Road, Venice, FL 34285 | - |
CHANGE OF MAILING ADDRESS | 2018-03-22 | 595 E MAIN ST, AVON PARK, FL 33825 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-09-05 |
ANNUAL REPORT | 2022-06-03 |
ANNUAL REPORT | 2021-06-14 |
AMENDED ANNUAL REPORT | 2020-07-28 |
AMENDED ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-04-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State