Search icon

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

Headquarter
Company claim

Is this your business?

Get access!

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 (49 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
City: Naples
County: Collier
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
CORP_59491903
State:
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

USAspending Awards / Financial Assistance

Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
191100.00
Total Face Value Of Loan:
191100.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$191,100
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$191,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$192,160.96
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $191,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State