Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

REDEMPTORIST FATHERS OF FLORIDA, INC.

Filing Information
N11395 59-1857442 10/02/1985 FL ACTIVE
Principal Address
313 HILLMAN ST.
NEW SMYRNA BEACH, FL 32168

Changed: 01/07/2009
Mailing Address
313 HILLMAN ST.
NEW SMYRNA BEACH, FL 32169

Changed: 01/12/2023
Registered Agent Name & Address Collins, Raymond
313 HILLMAN STREET
NEW SMYRNA BEACH, FL 32168

Name Changed: 01/29/2024

Address Changed: 01/07/2009
Officer/Director Detail Name & Address

Title Asst. Treasurer, Director

Collins, Raymond
313 Hillman Street
New Smyrna Beach, FL 32168

Title VP, Director

Olenick, John
3112 7 Street, NE
Washington, DC 20017

Title Asst. Secretary, Director

Tizio, John
313 HILLMAN ST.
NEW SMYRNA BEACH, FL 32168

Title President, Director

Collins, John
3112 7th Street, NE
Washington, DC 20017

Title Secretary, Director

O'Neil, Kevin
3112 7 Street, NE
Washington, DC 20017

Annual Reports
Report YearFiled Date
2023 01/12/2023
2024 01/29/2024
2024 02/28/2024

Document Images
02/28/2024 -- AMENDED ANNUAL REPORT View image in PDF format
01/29/2024 -- ANNUAL REPORT View image in PDF format
01/12/2023 -- ANNUAL REPORT View image in PDF format
10/17/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/19/2022 -- ANNUAL REPORT View image in PDF format
01/15/2021 -- ANNUAL REPORT View image in PDF format
01/16/2020 -- ANNUAL REPORT View image in PDF format
08/08/2019 -- AMENDED ANNUAL REPORT View image in PDF format
07/15/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/05/2019 -- ANNUAL REPORT View image in PDF format
01/12/2018 -- ANNUAL REPORT View image in PDF format
01/05/2017 -- ANNUAL REPORT View image in PDF format
01/19/2016 -- ANNUAL REPORT View image in PDF format
02/05/2015 -- ANNUAL REPORT View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
01/08/2013 -- ANNUAL REPORT View image in PDF format
01/18/2012 -- ANNUAL REPORT View image in PDF format
01/31/2011 -- ANNUAL REPORT View image in PDF format
01/07/2010 -- ANNUAL REPORT View image in PDF format
01/07/2009 -- ANNUAL REPORT View image in PDF format
02/20/2008 -- ANNUAL REPORT View image in PDF format
01/10/2007 -- ANNUAL REPORT View image in PDF format
01/13/2006 -- ANNUAL REPORT View image in PDF format
02/10/2005 -- ANNUAL REPORT View image in PDF format
01/15/2004 -- ANNUAL REPORT View image in PDF format
10/31/2003 -- ANNUAL REPORT View image in PDF format
01/13/2003 -- ANNUAL REPORT View image in PDF format
02/24/2002 -- ANNUAL REPORT View image in PDF format
04/13/2001 -- ANNUAL REPORT View image in PDF format
01/19/2000 -- ANNUAL REPORT View image in PDF format
02/26/1999 -- ANNUAL REPORT View image in PDF format
04/13/1998 -- ANNUAL REPORT View image in PDF format
01/27/1997 -- ANNUAL REPORT View image in PDF format
01/24/1996 -- ANNUAL REPORT View image in PDF format
01/20/1995 -- ANNUAL REPORT View image in PDF format