Search icon

THE FOUNDATION FOR THE CARE OF THE MIGRANT POOR, INC. - Florida Company Profile

Company Details

Entity Name: THE FOUNDATION FOR THE CARE OF THE MIGRANT POOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Sep 1990 (35 years ago)
Date of dissolution: 17 Jan 2023 (2 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 17 Jan 2023 (2 years ago)
Document Number: N40162
FEI/EIN Number 650217282

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

Address: 1000 PINEBROOK ROAD, VENICE, FL, 34285
Mail Address: 1000 PINEBROOK ROAD, VENICE, FL, 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEWANE FRANK JMost Re Chairman 1000 PINEBROOK RD, VENICE, FL, 34285
ARNOLD KEITH Trustee 1000 Pinebrook Road, Venice, FL, 34285
Smeryk Volodymyr Dr. Trustee 1000 Pinebrook Road, Venice, FL, 34285
McNamara Stephen EMost Re Trustee 1000 Pinebrook Road, Venice, FL, 34285
Hiniker Robert Treasurer 1000 Pinebrook Road, Venice, FL, 34285
Woefel Robert JDr. President 1000 Pinebrook Road, Venice, FL, 34285
DIOCESE OF VENICE IN FLORIDA, INC. Agent -

Events

Event Type Filed Date Value Description
MERGER 2023-01-17 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N02000009871. MERGER NUMBER 500000237995
REGISTERED AGENT ADDRESS CHANGED 2021-07-16 Attn: Dr. Volodymyr Smeryk, 1000 Pinebrook Road, Venice, FL 34285 -
REGISTERED AGENT NAME CHANGED 2021-07-16 Diocese of Venice in Florida, Inc. -
CHANGE OF PRINCIPAL ADDRESS 2006-02-06 1000 PINEBROOK ROAD, VENICE, FL 34285 -
REINSTATEMENT 2006-02-06 - -
CHANGE OF MAILING ADDRESS 2006-02-06 1000 PINEBROOK ROAD, VENICE, FL 34285 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2022-09-13
AMENDED ANNUAL REPORT 2021-10-19
ANNUAL REPORT 2021-07-16
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State