Search icon

OUR LADY OF GRACE PARISH IN AVON PARK, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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