Search icon

PROVIDENCE HOUSE, INC.

Company Details

Entity Name: PROVIDENCE HOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Dec 2005 (19 years ago)
Document Number: N05000012333
FEI/EIN Number 203889831
Address: 2675 ESTEY AVE., NAPLES, FL, 34104, US
Mail Address: PO BOX 128, NAPLES, FL, 34106
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MESSICK Audrey Agent 4700 GULF SHORE BLVD N, NAPLES, FL, 34103

President

Name Role Address
Paterno Joseph President PO BOX 128, NAPLES, FL, 34106

Director

Name Role Address
Paterno Joseph Director PO BOX 128, NAPLES, FL, 34106
Delate Michael Director PO BOX 128, NAPLES, FL, 34106
Veras Virginia m Director PO Box 128, NAPLES, FL, 34106

Secretary

Name Role Address
Delate Michael Secretary PO BOX 128, NAPLES, FL, 34106

Vice President

Name Role Address
Messick Audrey Vice President PO BOX 128, NAPLES, FL, 34106

Treasurer

Name Role Address
Veras Virginia m Treasurer PO Box 128, NAPLES, FL, 34106

Exec

Name Role Address
Hollander Carol Exec PO BOX 128, NAPLES, FL, 34106

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-31 2675 ESTEY AVE., NAPLES, FL 34104 No data
REGISTERED AGENT NAME CHANGED 2020-01-16 MESSICK, Audrey No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 4700 GULF SHORE BLVD N, NAPLES, FL 34103 No data
CHANGE OF MAILING ADDRESS 2008-03-12 2675 ESTEY AVE., NAPLES, FL 34104 No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-31
AMENDED ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-06-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-09-19
AMENDED ANNUAL REPORT 2017-08-22
ANNUAL REPORT 2017-02-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State