Search icon

ST. BERNARD PARISH IN HOLMES BEACH, INC. - Florida Company Profile

Company Details

Entity Name: ST. BERNARD PARISH IN HOLMES BEACH, 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: 19 Jan 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Sep 2018 (7 years ago)
Document Number: N17000000571
FEI/EIN Number 590903158

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 1000 Pinebrook Road, Venice, FL, 34285, US
Address: 248 SOUTH HARBOR DRIVE, HOLMES BEACH, FL, 34217, US
ZIP code: 34217
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIOCESE OF VENICE IN FLORIDA, INC. Agent -
Schweda Phillip 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
Grasberber Angela REV. Secretary 1000 PINEBROOK ROAD, VENICE, FL, 34285

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000090169 ST. BERNARD CHURCH EXPIRED 2017-07-12 2022-12-31 - 248 SOUTH HARBOR DRIVE, HOMES BEACH, FL, 34217

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-06-15 Diocese of Venice in Florida, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2021-06-15 Attn: Dr. Volodymyr Smeryk, 1000 Pinebrook Road, Venice, FL 34285 -
AMENDMENT 2018-09-26 - -
CHANGE OF MAILING ADDRESS 2018-03-22 248 SOUTH HARBOR DRIVE, HOLMES BEACH, FL 34217 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-16
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-06-20
ANNUAL REPORT 2022-08-18
ANNUAL REPORT 2021-06-15
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-26
Amendment 2018-09-26
AMENDED ANNUAL REPORT 2018-05-15
ANNUAL REPORT 2018-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State