Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SAINT LEO UNIVERSITY INCORPORATED

Filing Information
708865 59-1237047 04/23/1965 FL ACTIVE AMENDMENT 09/19/2022 NONE
Principal Address
33701 CR 52
ST. LEO, FL 33574

Changed: 02/08/2024
Mailing Address
PO BOX 6665
MC 2246
ST. LEO, FL 33574

Changed: 02/16/2004
Registered Agent Name & Address INCORP SERVICES, INC.
3458 LAKESHORE DRIVE
TALLAHASSEE, FL 32312

Name Changed: 09/19/2022

Address Changed: 03/17/2023
Officer/Director Detail Name & Address

Title Chairman

Narain, Ed
33701 CR 52
ST. LEO, FL 33574

Title Secretary

Sbraccia, Iskra
33701 CR 52
ST. LEO, FL 33574

Title V, CFO

DETUCCIO, JAMES
33701 CR 52, MC 2246
ST. LEO, FL 33574

Title P

DADEZ, EDWARD
33701 CR 52
ST. LEO, FL 33574

Title VC

Boeke, Noel
33701 CR 52
ST. LEO, FL 33574

Annual Reports
Report YearFiled Date
2022 01/24/2022
2023 03/31/2023
2024 02/08/2024

Document Images
02/08/2024 -- ANNUAL REPORT View image in PDF format
03/31/2023 -- ANNUAL REPORT View image in PDF format
09/19/2022 -- Amendment View image in PDF format
01/24/2022 -- ANNUAL REPORT View image in PDF format
01/15/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
02/06/2019 -- ANNUAL REPORT View image in PDF format
09/07/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/12/2018 -- ANNUAL REPORT View image in PDF format
03/03/2017 -- ANNUAL REPORT View image in PDF format
02/11/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
02/15/2013 -- ANNUAL REPORT View image in PDF format
04/25/2012 -- ANNUAL REPORT View image in PDF format
03/08/2011 -- ANNUAL REPORT View image in PDF format
02/15/2010 -- ANNUAL REPORT View image in PDF format
07/09/2009 -- ANNUAL REPORT View image in PDF format
09/26/2008 -- ANNUAL REPORT View image in PDF format
04/06/2007 -- ANNUAL REPORT View image in PDF format
04/18/2006 -- ANNUAL REPORT View image in PDF format
07/13/2005 -- ANNUAL REPORT View image in PDF format
04/13/2005 -- Amendment View image in PDF format
02/16/2004 -- ANNUAL REPORT View image in PDF format
01/15/2003 -- ANNUAL REPORT View image in PDF format
02/25/2002 -- ANNUAL REPORT View image in PDF format
07/18/2001 -- ANNUAL REPORT View image in PDF format
04/27/2000 -- ANNUAL REPORT View image in PDF format
06/28/1999 -- Name Change View image in PDF format
04/29/1999 -- ANNUAL REPORT View image in PDF format
05/20/1998 -- ANNUAL REPORT View image in PDF format
04/25/1997 -- ANNUAL REPORT View image in PDF format
03/28/1996 -- ANNUAL REPORT View image in PDF format
01/30/1995 -- ANNUAL REPORT View image in PDF format
04/23/1965 -- Filings Prior to 1995 View image in PDF format