Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE ANGELUS, INC.

Filing Information
748562 59-1971002 08/17/1979 FL ACTIVE
Principal Address
12413 HUDSON AVENUE
HUDSON, FL 34669

Changed: 04/03/1991
Mailing Address
12413 HUDSON AVENUE
HUDSON, FL 34669

Changed: 04/03/1991
Registered Agent Name & Address Neri, Joelle
12413 HUDSON AVE.
HUDSON, FL 34669

Name Changed: 01/30/2023

Address Changed: 06/05/1990
Officer/Director Detail Name & Address

Title CEO

NERI, Joelle P
2406 Sutton Place
Springhill, FL 34608

Title Chairman

BOOTH, STEPHEN C.
1326 Laurel Green Ct.
Trinity, FL 34665

Title VP, Director

Faunce, Don
Cohlchester
Springhill, FL

Title Director

Ryan, Vanessa
16930 Nelson
Spring Hill, FL 34610

Title Director

Kennedy, Bruce
1625 Coqui Ct
Odessa, FL 33556

Title Director

Tinamarie, Farrell
6835 Commerce Ave
Port Richey, FL 34668

Title CFO, Director

Lucco, Connie
12213 Quail Run Road
Hudson, FL 34667

Title Director

Catherine, Giangrecco
22415 Oakville Dr.
Land O' Lakes, FL 34639

Title Director, Secretary

Cooley, Jennifer
10716 Rain Lily Pass
Land O'Lakes, FL 34638

Title Director, President

Neri, Joseph R
12615 Kitten Trail
Hudson, FL 34669

Title Director

Morgan, Robin
6206 Silver Drive
New Port Richey, FL 34653

Title Director

Paone, Pamela
11235 Tmarix Avenue
Port Richey, FL 34668

Title Director

Petrini, Marc
13802 Oakwood Dr
Hudson, FL 34669

Title Director

Paton, Scott
24722 State Road 54
Lutz, FL 33559

Annual Reports
Report YearFiled Date
2022 02/03/2022
2023 01/30/2023
2024 01/30/2024

Document Images
01/30/2024 -- ANNUAL REPORT View image in PDF format
01/30/2023 -- ANNUAL REPORT View image in PDF format
02/03/2022 -- ANNUAL REPORT View image in PDF format
02/16/2021 -- ANNUAL REPORT View image in PDF format
12/04/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/16/2020 -- ANNUAL REPORT View image in PDF format
01/31/2019 -- ANNUAL REPORT View image in PDF format
03/05/2018 -- ANNUAL REPORT View image in PDF format
02/14/2017 -- ANNUAL REPORT View image in PDF format
03/18/2016 -- ANNUAL REPORT View image in PDF format
01/28/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/08/2015 -- ANNUAL REPORT View image in PDF format
03/03/2014 -- ANNUAL REPORT View image in PDF format
02/05/2013 -- ANNUAL REPORT View image in PDF format
04/24/2012 -- ANNUAL REPORT View image in PDF format
04/27/2011 -- ANNUAL REPORT View image in PDF format
02/23/2010 -- ANNUAL REPORT View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
01/03/2008 -- ANNUAL REPORT View image in PDF format
01/04/2007 -- ANNUAL REPORT View image in PDF format
01/05/2006 -- ANNUAL REPORT View image in PDF format
01/12/2005 -- ANNUAL REPORT View image in PDF format
01/06/2004 -- ANNUAL REPORT View image in PDF format
05/12/2003 -- ANNUAL REPORT View image in PDF format
03/29/2002 -- ANNUAL REPORT View image in PDF format
01/19/2001 -- ANNUAL REPORT View image in PDF format
04/27/1999 -- ANNUAL REPORT View image in PDF format
03/27/1998 -- ANNUAL REPORT View image in PDF format
04/28/1997 -- ANNUAL REPORT View image in PDF format
04/24/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format