Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ST. VINCENT DEPAUL SALVAGE STORE OF WEST PALM BEACH, INC.

Filing Information
703091 59-1058446 10/27/1961 FL ACTIVE AMENDMENT 10/26/2020 NONE
Principal Address
6801 Lake Worth Rd.
Suite 216
Greenacres, FL 33467

Changed: 05/08/2019
Mailing Address
6801 Lake Worth Rd.
Suite 216
Greenacres, FL 33467

Changed: 05/08/2019
Registered Agent Name & Address S H Hosher CPA LLC
1035 State Road 7
Suite 312
Wellington, FL 33414

Name Changed: 02/01/2017

Address Changed: 02/24/2020
Officer/Director Detail Name & Address

Title PRESIDENT

DEVINE, KATE
1959 Service Road
North Palm Beach, FL 33408

Title Secretary

Coenen, Chrisitna
12957 Oak Run Court
Boynton Beach, FL 33436

Title Treasurer

wezdenko, David
1160 Coral Way
Singer Island, FL 33404

Title VP

WEST, KATHY
9027 THREE RAIL DRIVE
BOYNTON BEACH, FL 33472

Annual Reports
Report YearFiled Date
2022 03/03/2022
2023 03/30/2023
2024 04/23/2024

Document Images
04/23/2024 -- ANNUAL REPORT View image in PDF format
03/30/2023 -- ANNUAL REPORT View image in PDF format
03/03/2022 -- ANNUAL REPORT View image in PDF format
02/25/2021 -- ANNUAL REPORT View image in PDF format
10/26/2020 -- Amendment View image in PDF format
02/24/2020 -- ANNUAL REPORT View image in PDF format
05/08/2019 -- ANNUAL REPORT View image in PDF format
03/09/2018 -- ANNUAL REPORT View image in PDF format
12/15/2017 -- AMENDED ANNUAL REPORT View image in PDF format
08/17/2017 -- AMENDED ANNUAL REPORT View image in PDF format
06/05/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/01/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/13/2017 -- ANNUAL REPORT View image in PDF format
03/11/2016 -- ANNUAL REPORT View image in PDF format
01/20/2015 -- ANNUAL REPORT View image in PDF format
01/09/2014 -- ANNUAL REPORT View image in PDF format
08/13/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/24/2013 -- ANNUAL REPORT View image in PDF format
04/18/2012 -- ANNUAL REPORT View image in PDF format
11/14/2011 -- Amendment View image in PDF format
03/30/2011 -- ANNUAL REPORT View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
10/01/2009 -- REINSTATEMENT View image in PDF format
08/05/2008 -- ANNUAL REPORT View image in PDF format
02/07/2008 -- ANNUAL REPORT View image in PDF format
04/21/2007 -- ANNUAL REPORT View image in PDF format
05/25/2006 -- ANNUAL REPORT View image in PDF format
08/29/2005 -- ANNUAL REPORT View image in PDF format
11/05/2004 -- REINSTATEMENT View image in PDF format
11/03/2003 -- REINSTATEMENT View image in PDF format
07/23/2002 -- ANNUAL REPORT View image in PDF format
05/10/2001 -- ANNUAL REPORT View image in PDF format
04/27/2000 -- ANNUAL REPORT View image in PDF format
03/13/2000 -- Amendment View image in PDF format
05/07/1999 -- ANNUAL REPORT View image in PDF format
05/14/1998 -- ANNUAL REPORT View image in PDF format
05/13/1997 -- ANNUAL REPORT View image in PDF format
05/21/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format