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 |
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 | - |
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 | - | - |
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