Search icon

SAN DAMIANO MONASTERY OF ST. CLARE, INC.

Company Details

Entity Name: SAN DAMIANO MONASTERY OF ST. CLARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 May 1999 (26 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 08 Jun 2023 (2 years ago)
Document Number: N99000003268
FEI/EIN Number APPLIED FOR
Address: 593 39TH AVENUE NW, NAPLES, FL, 34120, US
Mail Address: 593 39TH AVENUE NW, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
PALUMBO MARY V Agent 6150 Diamond Centre Ct #1102, FORT MYERS, FL, 33912

President

Name Role Address
FORTIN FRANCES H President 593 39TH AVENUE NW, NAPLES, FL, 34120

Vice President

Name Role Address
ALINDOGAN ELLA Vice President 593 39TH AVENUE NW, NAPLES, FL, 34120
AGRABANTE FANE Vice President 593 39TH AVENUE NW, NAPLES, FL, 34120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000048518 POOR CLARE NUNS ACTIVE 2024-04-10 2029-12-31 No data 593 39TH AVENUE NW, NAPLES, FL, 34120
G24000048070 MONASTERY OF ST. CLARE ACTIVE 2024-04-09 2029-12-31 No data 593 39TH AVENUE NW, NAPLES, FL, 34120
G24000048073 POOR CLARE SISTERS ACTIVE 2024-04-09 2029-12-31 No data 593 39TH AVENUE NW, 593 39TH AVENUE NW, NAPLES, FL, 34120
G24000048064 POOR CLARE NUNS ACTIVE 2024-04-09 2029-12-31 No data 593 39TH AVENUE NW, NAPLES, FL, 34120
G24000048057 SAN DAMIANO ACTIVE 2024-04-09 2029-12-31 No data 593 39TH AVENUE NW, NAPLES, FL, 34120
G24000048075 SISTERS OF ST CLARE ACTIVE 2024-04-09 2029-12-31 No data 593 39TH AVENUE NW, NAPLES, FL, 34120
G24000048079 MONASTERY OF THE POOR CLARES ACTIVE 2024-04-09 2029-12-31 No data 593 39TH AVENUE NW, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
ARTICLES OF CORRECTION 2023-06-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-06-06 593 39TH AVENUE NW, NAPLES, FL 34120 No data
CHANGE OF MAILING ADDRESS 2023-06-02 593 39TH AVENUE NW, NAPLES, FL 34120 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-19 6150 Diamond Centre Ct #1102, FORT MYERS, FL 33912 No data
REGISTERED AGENT NAME CHANGED 2016-10-03 PALUMBO, MARY V No data
REINSTATEMENT 2006-05-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-23
Articles of Correction 2023-06-08
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-12
Reg. Agent Change 2016-10-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State