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 |
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 |
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 |
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 | - |
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