Search icon

ST. PAUL PARISH IN ARCADIA, INC.

Company Details

Entity Name: ST. PAUL PARISH IN ARCADIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Jan 2017 (8 years ago)
Document Number: N17000000888
FEI/EIN Number 591235068
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

Agent

Name Role
DIOCESE OF VENICE IN FLORIDA, INC. Agent

Trustee

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

Vice President

Name Role Address
Hiniker Robert REV. Vice President 1000 Pinebrook Road, Venice, FL, 34285

Secretary

Name Role Address
Ruiz Maria L Secretary 1000 Pinebrook Road, Venice, FL, 34285

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 No data 1208 EAST OAK STREET, ARCADIA, FL, 34266
G17000066473 SAN JUAN DIEGO MISSION EXPIRED 2017-06-05 2022-12-31 No data 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. No data
REGISTERED AGENT ADDRESS CHANGED 2021-06-10 1000 Pinebrook Road, Venice, FL 34285 No data
CHANGE OF MAILING ADDRESS 2018-03-23 1208 EAST OAK STREET, ARCADIA, FL 34266 No data

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

Date of last update: 03 Feb 2025

Sources: Florida Department of State