Entity Name: | ST. MARY, STAR OF THE SEA PARISH IN LONGBOAT KEY, 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: | N17000000889 |
FEI/EIN Number |
591805998
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1000 Pinebrook Road, Venice, FL, 34285, US |
Address: | 4280 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL, 34228 |
ZIP code: | 34228 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dziedziak Robert 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 |
Sobieck Chuck REV. | Vice President | 1000 Pinebrook Road, Venice, FL, 34285 |
Cichon Michael Dr. | Secretary | 1000 Pinebrook Road, Venice, FL, 34285 |
Cichon Michael Dr. | Vice President | 1000 Pinebrook Road, Venice, FL, 34285 |
DIOCESE OF VENICE IN FLORIDA, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000073154 | ST. MARY, STAR OF THE SEA, CHURCH | EXPIRED | 2017-06-23 | 2022-12-31 | - | 4280 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL, 34228 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-06-16 | Diocese of Venice in Florida, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-06-16 | Attn: Dr. Volodymyr Smeryk, 1000 Pinebrook Road, Venice, FL 34285 | - |
CHANGE OF MAILING ADDRESS | 2018-03-23 | 4280 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL 34228 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
AMENDED ANNUAL REPORT | 2023-11-20 |
ANNUAL REPORT | 2023-06-22 |
ANNUAL REPORT | 2022-06-02 |
ANNUAL REPORT | 2021-06-16 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-23 |
Domestic Non-Profit | 2017-01-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State