Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
DAYS OF GLORY, INC.
Filing Information
N12000001158
45-4620978
01/31/2012
FL
ACTIVE
AMENDMENT
09/15/2014
NONE
Principal Address
4714 SW 67 AVE, #C-11
MIAMI, FL 33155
MIAMI, FL 33155
Mailing Address
4714 SW 67 AVE, #C-11
MIAMI, FL 33155
MIAMI, FL 33155
Registered Agent Name & Address
VADIA, MARIA
Name Changed: 09/02/2014
Address Changed: 09/02/2014
4714 SW 67 AVE, #C-11
MIAMI, FL 33155
MIAMI, FL 33155
Name Changed: 09/02/2014
Address Changed: 09/02/2014
Officer/Director Detail
Name & Address
Title P
VADIA, MARIA
Title VP
SANTI, PRISCILLA
Title Director
BEATO, CRISTINA
Title Director
DI LORENZO, TOM, Fr.
Title Director
MURRAY, YVONNE
Title Secretary
Accurso, Ellen
Title Treasurer
Perretta, Jeannie
Title Director
Sulkowski, Margaret
Title P
VADIA, MARIA
4714 SW 67 AVE, #C-11
MIAMI, FL 33155
MIAMI, FL 33155
Title VP
SANTI, PRISCILLA
6680 Bridge Stream Rd
Cummings, GA 30028
Cummings, GA 30028
Title Director
BEATO, CRISTINA
5031 MAGGIORE ST
CORAL GABLES, FL 33146
CORAL GABLES, FL 33146
Title Director
DI LORENZO, TOM, Fr.
St John the Baptist Rectory
21 Gay St.
Quincy, MA, MA 02169
21 Gay St.
Quincy, MA, MA 02169
Title Director
MURRAY, YVONNE
81 Providence St
Worcester, MA, MA 01604
Worcester, MA, MA 01604
Title Secretary
Accurso, Ellen
10920 SW 68 Ave
Miami, FL 33156
Miami, FL 33156
Title Treasurer
Perretta, Jeannie
72 Crescent Rd
Glastonbury,, CT 06033
Glastonbury,, CT 06033
Title Director
Sulkowski, Margaret
1 Seal Harbor Rd
Apt. 713
Winthrop, MA 02152
Apt. 713
Winthrop, MA 02152
Annual Reports
Report Year | Filed Date |
2022 | 02/02/2022 |
2023 | 04/03/2023 |
2024 | 04/12/2024 |
Document Images