Search icon

ST. PATRICK'S HOUSING CORPORATION - Florida Company Profile

Company Details

Entity Name: ST. PATRICK'S HOUSING CORPORATION
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: 01 Feb 1993 (32 years ago)
Document Number: N93000000540
FEI/EIN Number 593169557

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

Address: 4516 S. MANHATTAN AVE., TAMPA, FL, 33611, US
Mail Address: 6247 Seminole Blvd. #400, Seminole, FL, 33772, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wayne James Treasurer 1213 16TH STREET NORTH, ST PETERSBURG, FL, 33705
Langanga Emery Rev. Member 7851 54th Ave. N., St. Petersburg, FL, 33709
Ruhlin James Rev. Member 8014 State Rd 580, Hudson, FL, 34667
Genereux Wayne Member 3701 16th St. S., St. Petersburg, FL, 33705
Palka Edwin President 2510 E. Hanna Ave, Tampa, FL, 33610
Rogers Maggie Vice President 6363 9th Ave. N., St. Petersburg, FL, 33710
DIVITO JOSEPH A Agent DIVITO & HIGHAM, P.A., ST PETERSBURG, FL, 33701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000022329 PATRICIAN ARMS ACTIVE 2013-03-05 2028-12-31 - 6996 9TH AVE. N., ST PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-25 4516 S. MANHATTAN AVE., TAMPA, FL 33611 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-25 DIVITO & HIGHAM, P.A., 200 CENTRAL AVE #1600, ST PETERSBURG, FL 33701 -
REGISTERED AGENT NAME CHANGED 2009-01-26 DIVITO, JOSEPH A -
CHANGE OF PRINCIPAL ADDRESS 1999-08-30 4516 S. MANHATTAN AVE., TAMPA, FL 33611 -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-05
AMENDED ANNUAL REPORT 2015-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State