Search icon

ST. PETER THE APOSTLE PARISH IN NAPLES, INC.

Company Details

Entity Name: ST. PETER THE APOSTLE PARISH IN NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Mar 2017 (8 years ago)
Document Number: N17000002533
FEI/EIN Number 591559641
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

Agent

Name Role
DIOCESE OF VENICE IN FLORIDA, INC. Agent

Trustee

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

Vice President

Name Role Address
Passer Fred REV. Vice President 1000 Pinebrook Road, Venice, FL, 34285

Secretary

Name Role Address
Spolsino Nancy J Secretary 1000 Pinebrook Road, Venice, FL, 34285

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 No data 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. No data
REGISTERED AGENT ADDRESS CHANGED 2021-06-16 Attn: Dr. Volodymyr Smeryk, 1000 Pinebrook Road, Venice, FL 34285 No data
CHANGE OF MAILING ADDRESS 2018-03-23 5130 RATTLESNAKE HAMMOCK ROAD, NAPLES, FL 34113 No data

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 Feb 2025

Sources: Florida Department of State