Search icon

ST. MARY, STAR OF THE SEA PARISH IN LONGBOAT KEY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Documents

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