Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SOCIETY OF ST. VINCENT DE PAUL DISTRICT COUNCIL OF FORT MYERS, INC.

Filing Information
741856 59-1024096 03/01/1978 FL ACTIVE NAME CHANGE AMENDMENT 07/26/2018 NONE
Principal Address
2023 DEL PRADO BOULEVARD
CAPE CORAL, FL 33990

Changed: 01/08/2021
Mailing Address
2023 DEL PRADO BOULEVARD
CAPE CORAL, FL 33990

Changed: 05/04/2023
Registered Agent Name & Address BAUER, MARY
3619 SE 1st Avenue
Cape Coral, FL 33904

Name Changed: 05/04/2023

Address Changed: 05/04/2023
Officer/Director Detail Name & Address

Title Director

Macchione, Marge
304 Enos Avenue
Lake Placid, FL 33852

Title Director

Raffa, Edwina
19040 Winding Way
Ft. Myers, FL 33908

Title Director

Martinez, Marlen
St Catherine Catholic Church
820 Hickory St
Sebring, FL 33870

Title Director

Zak, Margaret
14307 Patty Berg Dr
Fort Myers, FL 33919

Title Director

Zanone, Pat
5678 Baden Court
Fort Myers, FL 33919

Title Secretary

Conning, Geri
2206 SE 5th Terr.
Cape Coral, FL 33990

Title President

Bauer, Mary
3619 SE 1st Avenue
Cape Coral, FL 33904

Title Asst. Treasurer

O'Connor, Mary
St. Andrew Church
2628 Del Prado Blvd., So.
Cape Coral, FL 33904

Title Director

Austin, Angela
2294 Carnaby Court
Lehigh Acres, FL 33973

Title Vice Pres.

Denett, Lucy Q
21450 Strada Nuova Circle #315
Estero, FL 33928

Title Treasurer

Kochanski, Janice
4581 Waterscape Ln.
Ft. Myers, FL 33966

Annual Reports
Report YearFiled Date
2023 03/02/2023
2023 05/04/2023
2024 02/12/2024

Document Images
02/12/2024 -- ANNUAL REPORT View image in PDF format
05/04/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/02/2023 -- ANNUAL REPORT View image in PDF format
02/13/2022 -- ANNUAL REPORT View image in PDF format
02/10/2021 -- ANNUAL REPORT View image in PDF format
04/08/2020 -- ANNUAL REPORT View image in PDF format
01/16/2019 -- ANNUAL REPORT View image in PDF format
07/26/2018 -- Name Change View image in PDF format
01/06/2018 -- ANNUAL REPORT View image in PDF format
01/13/2017 -- ANNUAL REPORT View image in PDF format
02/05/2016 -- ANNUAL REPORT View image in PDF format
12/03/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/10/2015 -- ANNUAL REPORT View image in PDF format
05/03/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/11/2014 -- ANNUAL REPORT View image in PDF format
01/30/2013 -- ANNUAL REPORT View image in PDF format
12/04/2012 -- ANNUAL REPORT View image in PDF format
02/14/2012 -- ANNUAL REPORT View image in PDF format
12/22/2011 -- ANNUAL REPORT View image in PDF format
02/04/2011 -- ANNUAL REPORT View image in PDF format
01/15/2010 -- ANNUAL REPORT View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
03/28/2008 -- ANNUAL REPORT View image in PDF format
03/12/2007 -- ANNUAL REPORT View image in PDF format
04/14/2006 -- ANNUAL REPORT View image in PDF format
03/17/2005 -- ANNUAL REPORT View image in PDF format
03/19/2004 -- ANNUAL REPORT View image in PDF format
04/07/2003 -- ANNUAL REPORT View image in PDF format
02/23/2002 -- ANNUAL REPORT View image in PDF format
02/15/2001 -- ANNUAL REPORT View image in PDF format
03/30/2000 -- ANNUAL REPORT View image in PDF format
03/22/1999 -- ANNUAL REPORT View image in PDF format
02/12/1998 -- ANNUAL REPORT View image in PDF format
01/27/1997 -- ANNUAL REPORT View image in PDF format
02/07/1996 -- ANNUAL REPORT View image in PDF format
02/27/1995 -- ANNUAL REPORT View image in PDF format