Search icon

ST. PETER THE FISHERMAN, INC.

Company Details

Entity Name: ST. PETER THE FISHERMAN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 02 Apr 1987 (38 years ago)
Document Number: N19937
FEI/EIN Number 59-2776493
Address: 4220 SAXON DRIVE, NEW SMYRNA BEACH, FL 32169
Mail Address: 4220 SAXON DRIVE, NEW SMYRNA BEACH, FL 32169
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Tepper, Peter Agent 1257 Bramley Lane, Deland, FL 32720

SW

Name Role Address
Witt, Chip SW 4533 South Penninsula Drive, Ponce Inlet, FL 32127

Vice President

Name Role Address
Aguiar, Gilly Vice President 823 Ocean Ave, NEW SMYRNA BEACH, FL 32169
Long, Lionel Vice President 49 Lake Fairgreen Cir, NEW SMYRNA BEACH, FL 32168
Flynn, Sue Vice President 803 Silk Oak Court, NEW SMYRNA BEACH, FL 32168

Manager

Name Role Address
Aguiar, Gilly Manager 823 Ocean Ave, NEW SMYRNA BEACH, FL 32169
Long, Lionel Manager 49 Lake Fairgreen Cir, NEW SMYRNA BEACH, FL 32168
Flynn, Sue Manager 803 Silk Oak Court, NEW SMYRNA BEACH, FL 32168

Treasurer

Name Role Address
McDonough, Joan Treasurer 6555 Turtlemound Rd, New Smyrna Beach, FL 32169

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-16 Tepper, Peter No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-16 1257 Bramley Lane, Deland, FL 32720 No data
CHANGE OF PRINCIPAL ADDRESS 2004-02-09 4220 SAXON DRIVE, NEW SMYRNA BEACH, FL 32169 No data
CHANGE OF MAILING ADDRESS 2004-02-09 4220 SAXON DRIVE, NEW SMYRNA BEACH, FL 32169 No data

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-21

Date of last update: 04 Feb 2025

Sources: Florida Department of State