Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ASSOCIATION OF ST. LAWRENCE-COMUNITA CENACOLO AMERICA INC.

Filing Information
N96000003019 59-3426484 06/04/1996 FL ACTIVE AMENDMENT AND NAME CHANGE 04/25/2005 NONE
Principal Address
9485 REGENCY SQUARE BLVD. STE 110
JACKSONVILLE, FL 32225

Changed: 07/05/2018
Mailing Address
9485 REGENCY SQUARE BLVD. STE 110
JACKSONVILLE, FL 32225

Changed: 07/05/2018
Registered Agent Name & Address POWERS, NANCY M
9485 REGENCY SQUARE BLVD. STE 110
JACKSONVILLE, FL 32225

Name Changed: 07/05/2018

Address Changed: 07/05/2018
Officer/Director Detail Name & Address

Title D

LOMBANA ARAGNO, JOYCE M
9485 REGENCY SQUARE BLVD
STE 110
JACKSONVILLE, FL 32225

Title President/Treasurer

POWERS, NANCY M
9485 REGENCY SQUARE BLVD
STE 110
JACKSONVILLE, FL 32225

Title VP

ARAGNO, ALBINO
9485 REGENCY SQUARE BLVD
STE 110
JACKSONVILLE, FL 32225

Title Secretary

Corrigan, Elaine
9485 REGENCY SQUARE BLVD
STE 110
JACKSONVILLE, FL 32225

Title Director

Corrigan, Sean
9485 Regency Square Blvd.
Suite 110
Jacksonville, FL 32225

Annual Reports
Report YearFiled Date
2022 02/02/2022
2023 02/06/2023
2024 02/05/2024

Document Images
02/05/2024 -- ANNUAL REPORT View image in PDF format
02/06/2023 -- ANNUAL REPORT View image in PDF format
02/02/2022 -- ANNUAL REPORT View image in PDF format
02/01/2021 -- ANNUAL REPORT View image in PDF format
01/29/2020 -- ANNUAL REPORT View image in PDF format
03/06/2019 -- ANNUAL REPORT View image in PDF format
07/05/2018 -- Reg. Agent Change View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
02/13/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
01/21/2015 -- ANNUAL REPORT View image in PDF format
01/22/2014 -- ANNUAL REPORT View image in PDF format
01/28/2013 -- ANNUAL REPORT View image in PDF format
03/20/2012 -- ANNUAL REPORT View image in PDF format
02/21/2011 -- ANNUAL REPORT View image in PDF format
03/02/2010 -- ANNUAL REPORT View image in PDF format
04/13/2009 -- ANNUAL REPORT View image in PDF format
02/14/2008 -- ANNUAL REPORT View image in PDF format
04/11/2007 -- ANNUAL REPORT View image in PDF format
01/10/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- Amendment and Name Change View image in PDF format
03/02/2005 -- ANNUAL REPORT View image in PDF format
02/03/2004 -- ANNUAL REPORT View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
01/28/2002 -- ANNUAL REPORT View image in PDF format
01/25/2001 -- ANNUAL REPORT View image in PDF format
02/14/2000 -- ANNUAL REPORT View image in PDF format
04/02/1999 -- Amendment and Name Change View image in PDF format
04/02/1999 -- Reg. Agent Change View image in PDF format
03/12/1999 -- ANNUAL REPORT View image in PDF format
02/11/1998 -- ANNUAL REPORT View image in PDF format
03/13/1997 -- ANNUAL REPORT View image in PDF format
06/04/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format