Search icon

ST VINCENT DE PAUL SOCIETY CENTRAL COUNCIL OF ST PETERSBURG DIOCESE, INC - Florida Company Profile

Company Details

Entity Name: ST VINCENT DE PAUL SOCIETY CENTRAL COUNCIL OF ST PETERSBURG DIOCESE, 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: 15 Jan 1986 (39 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Oct 2002 (23 years ago)
Document Number: N12959
FEI/EIN Number 592617093

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4556 S. MANHATTAN AVE., STE A, TAMPA, FL, 33611, US
Mail Address: 4556 S. MANHATTAN AVE., STE A, TAMPA, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NANCY JONES Director 4703 SAN RAFAEL, TAMPA, FL, 33629
ROPERT MARVIN A Chief Executive Officer 4216 S MANHATTAN 214, TAMPA, FL, 33611
NANCY JONES President 4703 SAN RAFAEL, TAMPA, FL, 33629
Sweeney Ed Director 347 Quane Ave, Spring Hill, FL, 34609
Smith Roger Director 6915 Amarillo St, Port Richey, FL, 34668
Ahern Patrick President 2006 Nugget Dt, Clearwater, FL, 33755
Miller Kent A Treasurer 4224nbS San Luis St, Tampa, FL, 33629
ROPERT MARVIN Agent 4216 S MANHATTAN AVE #214, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-01-05 ROPERT, MARVIN -
REGISTERED AGENT ADDRESS CHANGED 2011-01-05 4216 S MANHATTAN AVE #214, TAMPA, FL 33611 -
CHANGE OF PRINCIPAL ADDRESS 2010-09-30 4556 S. MANHATTAN AVE., STE A, TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 2010-09-30 4556 S. MANHATTAN AVE., STE A, TAMPA, FL 33611 -
NAME CHANGE AMENDMENT 2002-10-07 ST VINCENT DE PAUL SOCIETY CENTRAL COUNCIL OF ST PETERSBURG DIOCESE, INC -
REINSTATEMENT 1994-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State