Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ST. MARTHA'S HOUSING, INC.

Filing Information
751660 59-2121631 03/21/1980 FL ACTIVE AMENDED AND RESTATED ARTICLES 08/26/2022 NONE
Principal Address
1576 8TH STREET
SARASOTA, FL 34236

Changed: 04/28/1993
Mailing Address
1576 8TH STREET
SARASOTA, FL 34236

Changed: 04/14/2009
Registered Agent Name & Address DIOCESE OF VENICE IN FLORIDA, INC.
1000 PINEBROOK RD.
VENICE, FL 34236

Name Changed: 05/09/2023

Address Changed: 05/09/2023
Officer/Director Detail Name & Address

Title VP, Director

MCGRUDER, JOHN JR
1576 8TH STREET
SARASOTA, FL 34236

Title P, Director

Suszko, George, Reverend
1576 8TH STREET
SARASOTA, FL 34236

Title T, Director

MCNALLY, MARY P
1576 8TH STREET
SARASOTA, FL 34236

Title S, Director

COLLINS, CLAIRE
1576 8TH STREET
SARASOTA, FL 34236

Title Director

Macaulay, Deacon PATRICK
1576 8TH STREET
SARASOTA, FL 34236

Title Director

dibianca, anthony
1576 8TH STREET
SARASOTA, FL 34236

Title Director

destefano, John
1576 8TH STREET
SARASOTA, FL 34236

Title Director

Hentkowski, Stanley
1576 8TH STREET
Sarasota, FL 34236

Annual Reports
Report YearFiled Date
2023 02/13/2023
2023 05/09/2023
2024 03/01/2024

Document Images
03/01/2024 -- ANNUAL REPORT View image in PDF format
05/19/2023 -- AMENDED ANNUAL REPORT View image in PDF format
05/09/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/13/2023 -- ANNUAL REPORT View image in PDF format
08/26/2022 -- Amended and Restated Articles View image in PDF format
08/02/2022 -- AMENDED ANNUAL REPORT View image in PDF format
07/12/2022 -- AMENDED ANNUAL REPORT View image in PDF format
05/23/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/11/2022 -- ANNUAL REPORT View image in PDF format
04/08/2021 -- ANNUAL REPORT View image in PDF format
01/30/2020 -- ANNUAL REPORT View image in PDF format
02/04/2019 -- ANNUAL REPORT View image in PDF format
03/22/2018 -- ANNUAL REPORT View image in PDF format
01/20/2017 -- ANNUAL REPORT View image in PDF format
02/09/2016 -- ANNUAL REPORT View image in PDF format
03/23/2015 -- ANNUAL REPORT View image in PDF format
03/20/2014 -- ANNUAL REPORT View image in PDF format
03/26/2013 -- ANNUAL REPORT View image in PDF format
04/03/2012 -- ANNUAL REPORT View image in PDF format
04/01/2011 -- ANNUAL REPORT View image in PDF format
03/24/2010 -- ANNUAL REPORT View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
01/25/2008 -- Amendment View image in PDF format
05/04/2007 -- ANNUAL REPORT View image in PDF format
07/24/2006 -- ANNUAL REPORT View image in PDF format
03/28/2005 -- ANNUAL REPORT View image in PDF format
03/06/2004 -- ANNUAL REPORT View image in PDF format
02/27/2003 -- ANNUAL REPORT View image in PDF format
03/18/2002 -- ANNUAL REPORT View image in PDF format
03/09/2001 -- ANNUAL REPORT View image in PDF format
05/09/2000 -- ANNUAL REPORT View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
03/11/1998 -- ANNUAL REPORT View image in PDF format
05/12/1997 -- ANNUAL REPORT View image in PDF format
04/19/1996 -- ANNUAL REPORT View image in PDF format