Search icon

THE PIOUS SOCIETY OF THE MISSIONARIES OF ST. CHARLES BOROMEO, INCORPORATED

Company Details

Entity Name: THE PIOUS SOCIETY OF THE MISSIONARIES OF ST. CHARLES BOROMEO, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Not For Profit Corporation
Status: Active
Date Filed: 07 Oct 1996 (28 years ago)
Document Number: F96000005191
FEI/EIN Number 13-2596551
Address: 9600 W. Atlantic Ave, Building C, Delray Beach, FL 33446
Mail Address: 9600 W. Atlantic Ave, Building C, Delray Beach, FL 33446
ZIP code: 33446
County: Palm Beach
Place of Formation: MASSACHUSETTS

Agent

Name Role Address
WILSON, SEAN ESQ Agent 1880 N. Congress Ave, Suite 227, Boynton Beach, FL 33426

President

Name Role Address
Anklan, Horecio Carlos, Rev. President 27 CARMINE STREET, NEW YORK, NY 10014

Director

Name Role Address
Anklan, Horecio Carlos, Rev. Director 27 CARMINE STREET, NEW YORK, NY 10014
Sylvain, Rubens, Rev. Director 27 CARMINE STREET, NEW YORK, NY, NY 10014
DALLAGNESE, SERGIO, REV. Director 27 CARMINE STREET, NEW YORK, NY 10014
BARIVIERA, JEFFERSON ORLANDO, REV. Director 27 CARMINE STREET, NEW YORK, NY 10014
MAIFREDI, MAURIZIO, REV. Director 27 CARMINE STREET, NEW YORK, NY 10014

Vice President

Name Role Address
Sylvain, Rubens, Rev. Vice President 27 CARMINE STREET, NEW YORK, NY, NY 10014

Treasurer

Name Role Address
DALLAGNESE, SERGIO, REV. Treasurer 27 CARMINE STREET, NEW YORK, NY 10014

Secretary

Name Role Address
BARIVIERA, JEFFERSON ORLANDO, REV. Secretary 27 CARMINE STREET, NEW YORK, NY 10014

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-14 1880 N. Congress Ave, Suite 227, Boynton Beach, FL 33426 No data
CHANGE OF MAILING ADDRESS 2021-04-14 9600 W. Atlantic Ave, Building C, Delray Beach, FL 33446 No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-05 9600 W. Atlantic Ave, Building C, Delray Beach, FL 33446 No data
REGISTERED AGENT NAME CHANGED 2011-03-18 WILSON, SEAN ESQ No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-29
AMENDED ANNUAL REPORT 2023-07-07
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-25
AMENDED ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2021-04-14
AMENDED ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State