Search icon

SAN MARCO PARISH IN MARCO ISLAND, INC.

Company Details

Entity Name: SAN MARCO PARISH IN MARCO ISLAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Jan 2017 (8 years ago)
Document Number: N17000000576
FEI/EIN Number 591590829
Mail Address: 1000 Pinebrook Road, Venice, FL, 34285, US
Address: 851 SAN MARCO ROAD, MARCO ISLAND, FL, 34145
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
DIOCESE OF VENICE IN FLORIDA, INC. Agent

Trustee

Name Role Address
MCNAMARA STEPHEN EMsgr. R Trustee 1000 PINEBROOK ROAD, VENICE, FL, 34285
SMERYK VOLODYMYR DR.. Trustee 1000 PINEBROOK ROAD, VENICE, FL, 34285
NAVIN TIMOTHY MREV. Trustee 1000 Pinebrook Road, Venice, FL, 34285

Vice President

Name Role Address
Kaczka Jeff REV. Vice President 1000 Pinebrook Rd, Venice, FL, 34285
Brosky Hildegard Vice President 1000 Pinebrook Rd, Venice, FL, 34285

Secretary

Name Role Address
Racicot Glen M Secretary 1000 Pinebrook Road, Venice, FL, 34285

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000015945 HOLY FAMILY MISSION ACTIVE 2018-01-25 2028-12-31 No data 1000 PINEBROOK ROAD, VENICE, FL, 34285
G18000015946 SAN MARCO CATHOLIC CHURCH ACTIVE 2018-01-25 2028-12-31 No data 1000 PINEBROOK RD, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-06-22 Diocese of Venice in Florida, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2021-06-22 Attn: Dr. Volodymyr Smeryk, 1000 Pinebrook Road, Venice, FL 34285 No data
CHANGE OF MAILING ADDRESS 2018-03-22 851 SAN MARCO ROAD, MARCO ISLAND, FL 34145 No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-06-20
ANNUAL REPORT 2022-06-01
ANNUAL REPORT 2021-06-22
AMENDED ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-22
Domestic Non-Profit 2017-01-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State