Entity Name: | ST. VINCENT DE PAUL SOCIETY NAPLES DISTRICT COUNCIL, INC. |
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: | 06 Jan 1977 (48 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Apr 2009 (16 years ago) |
Document Number: | 737756 |
FEI/EIN Number |
591711287
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4451 Mercantile Ave, NAPLES, FL, 34104, US |
Mail Address: | 4451 Mercantile Ave., NAPLES, FL, 34104, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ST. VINCENT DE PAUL SOCIETY NAPLES DISTRICT COUNCIL, INC., ILLINOIS | CORP_59491903 | ILLINOIS |
Name | Role | Address |
---|---|---|
Schul Kimberly A | Exec | 27335 Jolly Roger Lane, Bonita Springs, FL, 34135 |
Drago Chuck | Vice President | 739 Lambton Lane, Naples, FL, 34104 |
Del Debbio Colleen | Secretary | 25080 Peacock Lane, Naples, FL, 34114 |
Drago Chuck | Agent | 739 Lambton Lane, NAPLES, FL, 34104 |
Javaruski John | President | 3485 Laurel Greens Lane S, Naples, FL, 34119 |
Goddard John | Treasurer | 9258 Plover Drive, Naples, FL, 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-18 | 739 Lambton Lane, NAPLES, FL 34104 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-18 | Drago, Chuck | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-24 | 4451 Mercantile Ave, NAPLES, FL 34104 | - |
CHANGE OF MAILING ADDRESS | 2013-04-24 | 4451 Mercantile Ave, NAPLES, FL 34104 | - |
AMENDMENT | 2009-04-07 | - | - |
AMENDMENT | 2008-08-04 | - | - |
NAME CHANGE AMENDMENT | 1986-03-20 | ST. VINCENT DE PAUL SOCIETY NAPLES DISTRICT COUNCIL, INC. | - |
REINSTATEMENT | 1984-12-12 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-03-29 |
AMENDED ANNUAL REPORT | 2022-07-26 |
AMENDED ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2022-02-02 |
AMENDED ANNUAL REPORT | 2021-07-20 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-01-30 |
AMENDED ANNUAL REPORT | 2019-10-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3888387107 | 2020-04-12 | 0455 | PPP | 4451 MERCANTILE AVE, NAPLES, FL, 34104-3347 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State