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
Changed: 04/24/2013
4451 Mercantile Ave
NAPLES, FL 34104
NAPLES, FL 34104
Changed: 04/24/2013
Mailing Address
Changed: 04/24/2013
4451 Mercantile Ave.
NAPLES, FL 34104
NAPLES, FL 34104
Changed: 04/24/2013
Registered Agent Name & Address
Drago, Chuck
Name Changed: 01/18/2024
Address Changed: 01/18/2024
739 Lambton Lane
NAPLES, FL 34104
NAPLES, FL 34104
Name Changed: 01/18/2024
Address Changed: 01/18/2024
Officer/Director Detail
Name & Address
Title Executive Director
Schul, Kimberly A
Title President
Creamer, Anita
Title Treasurer
Javaruski, John
Title VP
Drago, Chuck
Title Secretary
Del Debbio, Colleen
Title Executive Director
Schul, Kimberly A
27335 Jolly Roger Lane
Bonita Springs, FL 34135
Bonita Springs, FL 34135
Title President
Creamer, Anita
14308 Neptune Ave.
Naples, FL 34114
Naples, FL 34114
Title Treasurer
Javaruski, John
3485 Laurel Greens Lane S
#202
Naples, FL 34119
#202
Naples, FL 34119
Title VP
Drago, Chuck
739 Lambton Lane
Naples, FL 34104
Naples, FL 34104
Title Secretary
Del Debbio, Colleen
25080 Peacock Lane
#101
Naples, FL 34114
#101
Naples, FL 34114
Annual Reports
Report Year | Filed Date |
2023 | 03/29/2023 |
2024 | 01/18/2024 |
2024 | 05/01/2024 |
Document Images