Search icon

ST. PETER THE APOSTLE PARISH IN NAPLES, INC. - Florida Company Profile

Company Details

Entity Name: ST. PETER THE APOSTLE PARISH IN NAPLES, 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: 08 Mar 2017 (8 years ago)
Document Number: N17000002533
FEI/EIN Number 591559641

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

Mail Address: 1000 Pinebrook Road, Venice, FL, 34285, US
Address: 5130 RATTLESNAKE HAMMOCK ROAD, NAPLES, FL, 34113
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRITCH GERARD FREV. 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
Passer Fred REV. Vice President 1000 Pinebrook Road, Venice, FL, 34285
Spolsino Nancy J 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
G17000073157 ST. PETER THE APOSTLE PARISH EXPIRED 2017-06-23 2022-12-31 - 5130 RATTLESNAKE HAMMOCK ROAD, NAPLES, FL, 34113

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 5130 RATTLESNAKE HAMMOCK ROAD, NAPLES, FL 34113 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-23
ANNUAL REPORT 2024-04-03
AMENDED ANNUAL REPORT 2023-11-07
ANNUAL REPORT 2023-08-01
ANNUAL REPORT 2022-06-03
ANNUAL REPORT 2021-06-16
AMENDED ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State