Search icon

ST. FRANCIS HOUSE OF HOSPITALITY, INC.

Company Details

Entity Name: ST. FRANCIS HOUSE OF HOSPITALITY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 08 Apr 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 1997 (27 years ago)
Document Number: N20050
FEI/EIN Number 59-3020203
Address: 2221 N WESTMORELAND DR ., ORLANDO, FL 32804-5245
Mail Address: 2221 N WESTMORELAND DR., ORLANDO, FL 32804-5245
Place of Formation: FLORIDA

Agent

Name Role Address
BRAYBOY, JULIAN Agent 2221 N WESTMORELAND DR., ORLANDO, FL 32804-5245

Secretary

Name Role Address
SABBAY, SEMHAL Secretary 1895 Lake Emma Rd., Longwood, FL 32750

President

Name Role Address
Mecera, Gust President 1895 Lake Emma Rd., Longwood, FL 32750

Vice President

Name Role Address
Chester, Mary Kay Vice President 727 Dartmouth St., ORLANDO, FL 32804

Treasurer

Name Role Address
Hickman, Daniel, Fr. Treasurer 1895 Lake Emma Rd., Longwood, FL 32750

Director

Name Role Address
Gidus, Paul Director 1895 Lake Emma Rd,, Longwood, FL 32750

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-16 2221 N WESTMORELAND DR ., ORLANDO, FL 32804-5245 No data
CHANGE OF MAILING ADDRESS 2020-07-23 2221 N WESTMORELAND DR ., ORLANDO, FL 32804-5245 No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-21 2221 N WESTMORELAND DR., ORLANDO, FL 32804-5245 No data
REGISTERED AGENT NAME CHANGED 2013-03-21 BRAYBOY, JULIAN No data
REINSTATEMENT 1997-12-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
REINSTATEMENT 1991-11-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data
AMENDMENT 1990-11-20 No data No data
REINSTATEMENT 1989-12-14 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-04
AMENDED ANNUAL REPORT 2024-12-16
ANNUAL REPORT 2024-01-03
AMENDED ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2023-01-18
AMENDED ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-30
AMENDED ANNUAL REPORT 2020-07-23
AMENDED ANNUAL REPORT 2020-07-20

Date of last update: 04 Feb 2025

Sources: Florida Department of State