Search icon

ST. PAUL PARISH IN ARCADIA, INC. - Florida Company Profile

Company Details

Entity Name: ST. PAUL PARISH IN ARCADIA, 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: 26 Jan 2017 (8 years ago)
Document Number: N17000000888
FEI/EIN Number 591235068

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

Mail Address: 1000 Pinebrook Road, Venice, FL, 34285, US
Address: 1208 EAST OAK STREET, ARCADIA, FL, 34266
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pacheco Luis HREV. 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
Hiniker Robert REV. Vice President 1000 Pinebrook Road, Venice, FL, 34285
Ruiz Maria L Secretary 1000 Pinebrook Road, Venice, FL, 34285
DIOCESE OF VENICE IN FLORIDA, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000066472 ST. PAUL CATHOLIC CHURCH EXPIRED 2017-06-05 2022-12-31 - 1208 EAST OAK STREET, ARCADIA, FL, 34266
G17000066473 SAN JUAN DIEGO MISSION EXPIRED 2017-06-05 2022-12-31 - 1208 EAST OAK STREET, ARCADIA, FL, 34266

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-06-10 Diocese of Venice in Florida, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2021-06-10 1000 Pinebrook Road, Venice, FL 34285 -
CHANGE OF MAILING ADDRESS 2018-03-23 1208 EAST OAK STREET, ARCADIA, FL 34266 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-06-23
ANNUAL REPORT 2022-06-03
ANNUAL REPORT 2021-06-10
AMENDED ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-29
AMENDED ANNUAL REPORT 2018-05-16
ANNUAL REPORT 2018-03-23
Domestic Non-Profit 2017-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8022838501 2021-03-08 0455 PPS 1208 E Oak St, Arcadia, FL, 34266-8907
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33955
Loan Approval Amount (current) 33955
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17774
Servicing Lender Name Crews Bank and Trust
Servicing Lender Address 106 E Main St, WAUCHULA, FL, 33873-2716
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Arcadia, DE SOTO, FL, 34266-8907
Project Congressional District FL-18
Number of Employees 4
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 16900
Originating Lender Name Crews Bank and Trust
Originating Lender Address Arcadia, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34094.54
Forgiveness Paid Date 2021-08-16
4696637404 2020-05-10 0455 PPP 1208 East Oak St, Arcadia, FL, 34266
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33956
Loan Approval Amount (current) 33956
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Arcadia, DE SOTO, FL, 34266-0001
Project Congressional District FL-18
Number of Employees 4
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34353.24
Forgiveness Paid Date 2021-07-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State