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
Changed: 04/03/1991
12413 HUDSON AVENUE
HUDSON, FL 34669
HUDSON, FL 34669
Changed: 04/03/1991
Mailing Address
Changed: 04/03/1991
12413 HUDSON AVENUE
HUDSON, FL 34669
HUDSON, FL 34669
Changed: 04/03/1991
Registered Agent Name & Address
Neri, Joelle
Name Changed: 01/30/2023
Address Changed: 06/05/1990
12413 HUDSON AVE.
HUDSON, FL 34669
HUDSON, FL 34669
Name Changed: 01/30/2023
Address Changed: 06/05/1990
Officer/Director Detail
Name & Address
Title CEO
NERI, Joelle P
Title Chairman
BOOTH, STEPHEN C.
Title VP, Director
Faunce, Don
Title Director
Ryan, Vanessa
Title Director
Kennedy, Bruce
Title Director
Tinamarie, Farrell
Title CFO, Director
Lucco, Connie
Title Director
Catherine, Giangrecco
Title Director, Secretary
Cooley, Jennifer
Title Director, President
Neri, Joseph R
Title Director
Morgan, Robin
Title Director
Paone, Pamela
Title Director
Petrini, Marc
Title Director
Paton, Scott
Title CEO
NERI, Joelle P
2406 Sutton Place
Springhill, FL 34608
Springhill, FL 34608
Title Chairman
BOOTH, STEPHEN C.
1326 Laurel Green Ct.
Trinity, FL 34665
Trinity, FL 34665
Title VP, Director
Faunce, Don
Cohlchester
Springhill, FL
Springhill, FL
Title Director
Ryan, Vanessa
16930 Nelson
Spring Hill, FL 34610
Spring Hill, FL 34610
Title Director
Kennedy, Bruce
1625 Coqui Ct
Odessa, FL 33556
Odessa, FL 33556
Title Director
Tinamarie, Farrell
6835 Commerce Ave
Port Richey, FL 34668
Port Richey, FL 34668
Title CFO, Director
Lucco, Connie
12213 Quail Run Road
Hudson, FL 34667
Hudson, FL 34667
Title Director
Catherine, Giangrecco
22415 Oakville Dr.
Land O' Lakes, FL 34639
Land O' Lakes, FL 34639
Title Director, Secretary
Cooley, Jennifer
10716 Rain Lily Pass
Land O'Lakes, FL 34638
Land O'Lakes, FL 34638
Title Director, President
Neri, Joseph R
12615 Kitten Trail
Hudson, FL 34669
Hudson, FL 34669
Title Director
Morgan, Robin
6206 Silver Drive
New Port Richey, FL 34653
New Port Richey, FL 34653
Title Director
Paone, Pamela
11235 Tmarix Avenue
Port Richey, FL 34668
Port Richey, FL 34668
Title Director
Petrini, Marc
13802 Oakwood Dr
Hudson, FL 34669
Hudson, FL 34669
Title Director
Paton, Scott
24722 State Road 54
Lutz, FL 33559
Lutz, FL 33559
Annual Reports
Report Year | Filed Date |
2022 | 02/03/2022 |
2023 | 01/30/2023 |
2024 | 01/30/2024 |
Document Images