Entity Name: | JESUS THE WORKER PARISH IN FORT MYERS, 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: | 11 Jan 2017 (8 years ago) |
Document Number: | N17000000302 |
FEI/EIN Number |
591970832
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1000 Pinebrook Road, Venice, FL, 34285, US |
Address: | 881 NUNA AVENUE, FORT MYERS, FL, 33905 |
ZIP code: | 33905 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Casimir Benjamin REV. | Trustee | 1000 Pinebrook Road, Venice, FL, 34285 |
MCNAMARA STEPHEN EMsgr. R | Trustee | 1000 PINEBROOK ROAD, VENICE, FL, 34285 |
SMERYK VOLODYMYR DR. | Trustee | 1000 PINEBROOK ROAD, VENICE, FL, 34285 |
del Olmo Jose REV. | Vice President | 1000 Pinebrook Road, Venice, FL, 34285 |
Soto Jose | Secretary | 1000 Pinebrook Road, Venice, FL, 34285 |
DIOCESE OF VENICE IN FLORIDA, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000015947 | JESUS THE WORKER CATHOLIC CHURCH | ACTIVE | 2018-01-25 | 2028-12-31 | - | 1000 PINEBROOK RD, VENICE, FL, 34285 |
G18000015948 | SAN JOSE MISSION | ACTIVE | 2018-01-25 | 2028-12-31 | - | 1000 PINEBROOK ROAD, VENICE, FL, 34285 |
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 | 881 NUNA AVENUE, FORT MYERS, FL 33905 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-06-19 |
ANNUAL REPORT | 2022-05-27 |
ANNUAL REPORT | 2021-06-14 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-22 |
Domestic Non-Profit | 2017-01-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State