Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ST. CATHERINE LABOURE MANOR, INC.

Filing Information
745780 59-1878316 02/01/1979 FL ACTIVE AMENDED AND RESTATED ARTICLES 07/23/2014 NONE
Principal Address
1750 STOCKTON STREET
JACKSONVILLE, FL 32204

Changed: 04/26/2016
Mailing Address
1750 STOCKTON STREET
JACKSONVILLE, FL 32204

Changed: 04/26/2016
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 09/24/2015

Address Changed: 09/24/2015
Officer/Director Detail Name & Address

Title TREASURER

MANESS, JUDITH
1750 STOCKTON STREET
JACKSONVILLE, FL 32204

Title CHAIRMAN

Krueger, C.F.A., Brother Larry
1750 STOCKTON STREET
JACKSONVILLE, FL 32204

Title Secretary

MYERS, DENNIS
1750 STOCKTON STREET
JACKSONVILLE, FL 32204

Title CFO

GORDON, MICHAEL
3040 W. Salt Creek Lane
Arlington Heights, IL 60005

Title ASST. SECRETARY

GORMAN, J. TIMOTHY
4600 Edmundson Road
St. Louis, MO 63134

Annual Reports
Report YearFiled Date
2022 04/25/2022
2023 04/18/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
04/18/2023 -- ANNUAL REPORT View image in PDF format
04/25/2022 -- ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
01/27/2020 -- ANNUAL REPORT View image in PDF format
01/31/2019 -- ANNUAL REPORT View image in PDF format
02/02/2018 -- ANNUAL REPORT View image in PDF format
04/18/2017 -- ANNUAL REPORT View image in PDF format
04/26/2016 -- ANNUAL REPORT View image in PDF format
09/24/2015 -- Reg. Agent Change View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
07/23/2014 -- Amended and Restated Articles View image in PDF format
04/17/2014 -- ANNUAL REPORT View image in PDF format
04/25/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
01/18/2012 -- Amended and Restated Articles View image in PDF format
03/01/2011 -- ANNUAL REPORT View image in PDF format
04/09/2010 -- ANNUAL REPORT View image in PDF format
04/22/2009 -- ANNUAL REPORT View image in PDF format
03/27/2008 -- ANNUAL REPORT View image in PDF format
04/26/2007 -- ANNUAL REPORT View image in PDF format
04/19/2006 -- ANNUAL REPORT View image in PDF format
04/20/2005 -- ANNUAL REPORT View image in PDF format
02/16/2004 -- ANNUAL REPORT View image in PDF format
02/03/2003 -- ANNUAL REPORT View image in PDF format
02/04/2002 -- ANNUAL REPORT View image in PDF format
05/23/2001 -- ANNUAL REPORT View image in PDF format
05/10/2000 -- Amended/Restated Article/NC View image in PDF format
04/28/2000 -- ANNUAL REPORT View image in PDF format
11/01/1999 -- Amendment View image in PDF format
03/25/1999 -- ANNUAL REPORT View image in PDF format
04/15/1998 -- ANNUAL REPORT View image in PDF format
05/05/1997 -- ANNUAL REPORT View image in PDF format
06/06/1996 -- ANNUAL REPORT View image in PDF format
04/10/1995 -- ANNUAL REPORT View image in PDF format