Search icon

SOCIETY OF ST. VINCENT DE PAUL, DISTRICT COUNCIL OF PASCO, INC.

Company Details

Entity Name: SOCIETY OF ST. VINCENT DE PAUL, DISTRICT COUNCIL OF PASCO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 25 Feb 1986 (39 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Nov 2009 (15 years ago)
Document Number: N13580
FEI/EIN Number 59-2905349
Address: 7944 GRAND BLVD., PORT RICHEY, FL 34668
Mail Address: 7944 GRAND BLVD., PORT RICHEY, FL 34668
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Smith, Roger Agent 7944 GRAND BLVD, PORT RICHEY, FL 34668

President

Name Role Address
Smith, Roger President 6915 Amarillo St, PORT RICHEY, FL 34668

Vice President

Name Role Address
St Germain, Kathryn Vice President 5452 Leahy Lane, New Port Richey, FL 35652

Treasurer

Name Role Address
Santarella, Joan Treasurer 14254 Tennyson Dr., New Port Richey, FL 34655

Executive Secretary

Name Role Address
Timmons, Jack Executive Secretary 3415 Teeside Dr., New Port Richey, FL 34655

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-08 Smith, Roger No data
AMENDMENT AND NAME CHANGE 2009-11-19 SOCIETY OF ST. VINCENT DE PAUL, DISTRICT COUNCIL OF PASCO, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2009-11-19 7944 GRAND BLVD., PORT RICHEY, FL 34668 No data
CHANGE OF MAILING ADDRESS 2009-11-19 7944 GRAND BLVD., PORT RICHEY, FL 34668 No data
REGISTERED AGENT ADDRESS CHANGED 2003-01-21 7944 GRAND BLVD, PORT RICHEY, FL 34668 No data
AMENDMENT 1990-10-29 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-06-07
ANNUAL REPORT 2015-05-27

Date of last update: 04 Feb 2025

Sources: Florida Department of State