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 |
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 | - |
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 |
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 | - |
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