Search icon

ST. VINCENT DE PAUL SOCIETY NAPLES DISTRICT COUNCIL, INC.

Headquarter

Company Details

Entity Name: ST. VINCENT DE PAUL SOCIETY NAPLES DISTRICT COUNCIL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-1711287
Address: 4451 Mercantile Ave, NAPLES, FL 34104
Mail Address: 4451 Mercantile Ave., NAPLES, FL 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ST. VINCENT DE PAUL SOCIETY NAPLES DISTRICT COUNCIL, INC., ILLINOIS CORP_59491903 ILLINOIS

Agent

Name Role Address
Drago, Chuck Agent 739 Lambton Lane, NAPLES, FL 34104

Executive Director

Name Role Address
Schul, Kimberly A Executive Director 27335 Jolly Roger Lane, Bonita Springs, FL 34135

President

Name Role Address
Creamer, Anita President 14308 Neptune Ave., Naples, FL 34114

Treasurer

Name Role Address
Javaruski, John Treasurer 3485 Laurel Greens Lane S, #202 Naples, FL 34119

Vice President

Name Role Address
Drago, Chuck Vice President 739 Lambton Lane, Naples, FL 34104

Secretary

Name Role Address
Del Debbio, Colleen Secretary 25080 Peacock Lane, #101 Naples, FL 34114

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-18 739 Lambton Lane, NAPLES, FL 34104 No data
REGISTERED AGENT NAME CHANGED 2024-01-18 Drago, Chuck No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-24 4451 Mercantile Ave, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2013-04-24 4451 Mercantile Ave, NAPLES, FL 34104 No data
AMENDMENT 2009-04-07 No data No data
AMENDMENT 2008-08-04 No data No data
NAME CHANGE AMENDMENT 1986-03-20 ST. VINCENT DE PAUL SOCIETY NAPLES DISTRICT COUNCIL, INC. No data
REINSTATEMENT 1984-12-12 No data No data
INVOLUNTARILY DISSOLVED 1984-11-21 No data No data

Documents

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

Date of last update: 05 Feb 2025

Sources: Florida Department of State