Search icon

SOCIETY OF SAINT PIUS X, ORLANDO, FLORIDA, INC.

Company Details

Entity Name: SOCIETY OF SAINT PIUS X, ORLANDO, FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Jun 1997 (28 years ago)
Document Number: N97000003576
FEI/EIN Number 593461207
Address: 500 RIVERVIEW AVENUE, SANFORD, FL, 32771, US
Mail Address: 500 RIVERVIEW AVENUE, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
VERNOY FR. MARC Agent 500 RIVERVIEW AVENUE, SANFORD, FL, 32771

Secretary

Name Role Address
GARDNER FR. JAMES S Secretary 11485 N. FARLEY RD., PLATTE CITY, MO, 64079

Vice President

Name Role Address
VERNOY FR. MARC Vice President 500 RIVERVIEW AVENUE, SANFORD, FL, 32771

Director

Name Role Address
PAGLIARANI FR. DAVIDE Director SCHLOSS SCHWANDEGG, MENZINGEN, CH631
de GALARRETA BISHOP ALFONSO Director SCHLOSS SCHWANDEGG, MENZINGEN, CH631
BAUDOT FR. EMERIC Director SCHLOSS SCHWANDEGG, MENZINGEN, CH631

President

Name Role Address
Fullerton Fr. John S President 11485 N. Farley Rd, Platte City, MO, 64079

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000017499 SAINT THOMAS MORE ACADEMY ACTIVE 2011-02-16 2026-12-31 No data 500 RIVERVIEW AVENUE, SANFORD, FL, 32771-9507
G11000017502 SAINT THOMAS MORE CHURCH ACTIVE 2011-02-16 2026-12-31 No data 500 RIVERVIEW AVENUE, SANFORD, FL, 32771-9507

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-11 500 RIVERVIEW AVENUE, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 2022-08-11 500 RIVERVIEW AVENUE, SANFORD, FL 32771 No data
REGISTERED AGENT ADDRESS CHANGED 2022-08-11 500 RIVERVIEW AVENUE, SANFORD, FL 32771 No data
REGISTERED AGENT NAME CHANGED 2011-12-12 VERNOY, FR. MARC No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-13
AMENDED ANNUAL REPORT 2022-08-11
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-29
AMENDED ANNUAL REPORT 2020-10-08
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-05-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State