Search icon

CATHOLIC CHARITIES - PALM ISLAND, INC.

Company Details

Entity Name: CATHOLIC CHARITIES - PALM ISLAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 21 Mar 2012 (13 years ago)
Document Number: N12000003043
FEI/EIN Number 45-4855182
Mail Address: 6247 Seminole Boulevard, #400, Seminole, FL, 33772, US
Address: 6423 ILLINOIS AVENUE, NEW PORT RICHEY, FL, 34653
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Vasti Peter J Agent 3900 First Street North, St. Petersburg, FL, 33710

Treasurer

Name Role Address
WAYNE JAMES Treasurer 6247 Seminole Boulevard, Seminole, FL, 33772

Secretary

Name Role Address
Rogers Margaret Secretary 6247 Seminole Boulevard, Seminole, FL, 33772

Vice President

Name Role Address
Chiavacci Robert Vice President 6247 Seminole Boulevard, Seminole, FL, 33772

President

Name Role Address
Morris Robert President 6247 Seminole Boulevard, Seminole, FL, 33772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000014440 PALM ISLAND APARTMENTS ACTIVE 2021-01-29 2026-12-31 No data 4014 GUNN HIGHWAY, SUITE 270, TAMPA, FL, 33618
G14000097602 PALM ISLAND APARTMENTS EXPIRED 2014-09-24 2019-12-31 No data 6423 ILLINOIS AVENUE, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-23 6423 ILLINOIS AVENUE, NEW PORT RICHEY, FL 34653 No data
REGISTERED AGENT NAME CHANGED 2023-05-31 Vasti, Peter J No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-31 3900 First Street North, 100, St. Petersburg, FL 33710 No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-23
AMENDED ANNUAL REPORT 2023-05-31
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-02
AMENDED ANNUAL REPORT 2018-11-09
ANNUAL REPORT 2018-01-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State