Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ST. VINCENT DE PAUL SOCIETY NAPLES DISTRICT COUNCIL, INC.

Filing Information
737756 59-1711287 01/06/1977 FL ACTIVE AMENDMENT 04/07/2009 NONE
Principal Address
4451 Mercantile Ave
NAPLES, FL 34104

Changed: 04/24/2013
Mailing Address
4451 Mercantile Ave.
NAPLES, FL 34104

Changed: 04/24/2013
Registered Agent Name & Address Drago, Chuck
739 Lambton Lane
NAPLES, FL 34104

Name Changed: 01/18/2024

Address Changed: 01/18/2024
Officer/Director Detail Name & Address

Title Executive Director

Schul, Kimberly A
27335 Jolly Roger Lane
Bonita Springs, FL 34135

Title President

Creamer, Anita
14308 Neptune Ave.
Naples, FL 34114

Title Treasurer

Javaruski, John
3485 Laurel Greens Lane S
#202
Naples, FL 34119

Title VP

Drago, Chuck
739 Lambton Lane
Naples, FL 34104

Title Secretary

Del Debbio, Colleen
25080 Peacock Lane
#101
Naples, FL 34114

Annual Reports
Report YearFiled Date
2023 03/29/2023
2024 01/18/2024
2024 05/01/2024

Document Images
05/01/2024 -- AMENDED ANNUAL REPORT View image in PDF format
01/18/2024 -- ANNUAL REPORT View image in PDF format
03/29/2023 -- ANNUAL REPORT View image in PDF format
07/26/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/27/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/02/2022 -- ANNUAL REPORT View image in PDF format
07/20/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
01/30/2020 -- ANNUAL REPORT View image in PDF format
10/23/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/04/2019 -- ANNUAL REPORT View image in PDF format
03/06/2018 -- ANNUAL REPORT View image in PDF format
02/24/2017 -- ANNUAL REPORT View image in PDF format
02/18/2016 -- ANNUAL REPORT View image in PDF format
03/09/2015 -- ANNUAL REPORT View image in PDF format
11/07/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/08/2014 -- ANNUAL REPORT View image in PDF format
04/24/2013 -- ANNUAL REPORT View image in PDF format
06/22/2012 -- ANNUAL REPORT View image in PDF format
04/02/2012 -- ANNUAL REPORT View image in PDF format
06/02/2011 -- ANNUAL REPORT View image in PDF format
02/16/2011 -- ANNUAL REPORT View image in PDF format
02/01/2010 -- ANNUAL REPORT View image in PDF format
01/20/2010 -- ANNUAL REPORT View image in PDF format
04/07/2009 -- Amendment View image in PDF format
02/24/2009 -- ANNUAL REPORT View image in PDF format
08/04/2008 -- Amendment View image in PDF format
03/06/2008 -- ANNUAL REPORT View image in PDF format
01/18/2008 -- ANNUAL REPORT View image in PDF format
03/29/2007 -- ANNUAL REPORT View image in PDF format
02/02/2006 -- ANNUAL REPORT View image in PDF format
06/29/2005 -- ANNUAL REPORT View image in PDF format
04/09/2004 -- ANNUAL REPORT View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
01/23/2002 -- ANNUAL REPORT View image in PDF format
01/13/2001 -- ANNUAL REPORT View image in PDF format
01/13/2000 -- ANNUAL REPORT View image in PDF format
04/09/1999 -- ANNUAL REPORT View image in PDF format
02/06/1998 -- ANNUAL REPORT View image in PDF format
02/19/1997 -- ANNUAL REPORT View image in PDF format
01/26/1996 -- ANNUAL REPORT View image in PDF format
01/20/1995 -- ANNUAL REPORT View image in PDF format