Entity Name: | OUR LADY OF MERCY PARISH IN BOCA GRANDE, 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: | 12 Jan 2017 (8 years ago) |
Document Number: | N17000000392 |
FEI/EIN Number |
650008923
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1000 Pinebrook Road, Venice, FL, 34285, US |
Address: | 240 PARK AVENUE, BOCA GRANDE, FL, 33921 |
ZIP code: | 33921 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCNAMARA STEPHEN EMSGR. R | Trustee | 1000 PINEBROOK ROAD, VENICE, FL, 34285 |
SMERYK VOLODYMYR DR. | Trustee | 1000 PINEBROOK ROAD, VENICE, FL, 34285 |
Bilderback Kip REV. | Vice President | 1000 Pinebrook Road, Venice, FL, 34285 |
Fusz Lou | Vice President | 1000 Pinebrook Road, Venice, FL, 34285 |
Jenkins Kitty | Secretary | 1000 Pinebrook Road, Venice, FL, 34285 |
Hewitt Anthony REV. | Trustee | 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 |
---|---|---|---|---|---|---|
G17000032533 | OUR LADY OF MERCY PARISH | EXPIRED | 2017-03-20 | 2022-12-31 | - | POST OFFICE BOX 181, BOCA GRANDE, FL, 33921 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-06-29 | Diocese of Venice in Florida, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-06-29 | Attn: Dr. Volodymyr Smeryk, 1000 Pinebrook Road, Venice, FL 34285 | - |
CHANGE OF MAILING ADDRESS | 2018-03-22 | 240 PARK AVENUE, BOCA GRANDE, FL 33921 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-08-14 |
ANNUAL REPORT | 2022-05-31 |
ANNUAL REPORT | 2021-06-29 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-22 |
Domestic Non-Profit | 2017-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State