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 |
Name | Role | Address |
---|---|---|
WILSON, SEAN ESQ | Agent | 1880 N. Congress Ave, Suite 227, Boynton Beach, FL 33426 |
Name | Role | Address |
---|---|---|
Anklan, Horecio Carlos, Rev. | President | 27 CARMINE STREET, NEW YORK, NY 10014 |
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 |
Name | Role | Address |
---|---|---|
Sylvain, Rubens, Rev. | Vice President | 27 CARMINE STREET, NEW YORK, NY, NY 10014 |
Name | Role | Address |
---|---|---|
DALLAGNESE, SERGIO, REV. | Treasurer | 27 CARMINE STREET, NEW YORK, NY 10014 |
Name | Role | Address |
---|---|---|
BARIVIERA, JEFFERSON ORLANDO, REV. | Secretary | 27 CARMINE STREET, NEW YORK, NY 10014 |
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 |
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