Search icon

ST. VINCENT DE PAUL SOCIETY NAPLES DISTRICT COUNCIL, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

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

Key Officers & Management

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

Events

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 - -

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

Paycheck Protection Program

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
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 191100
Loan Approval Amount (current) 191100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34104-3347
Project Congressional District FL-19
Number of Employees 17
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 192160.96
Forgiveness Paid Date 2021-02-12

Date of last update: 01 May 2025

Sources: Florida Department of State