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
12413 HUDSON AVENUE
HUDSON, FL 34669

Changed: 04/03/1991
Mailing Address
12413 HUDSON AVENUE
HUDSON, FL 34669

Changed: 04/03/1991
Registered Agent Name & Address Neri, Joelle
12413 HUDSON AVE.
HUDSON, FL 34669

Name Changed: 01/30/2023

Address Changed: 06/05/1990
Officer/Director Detail Name & Address

Title CEO

NERI, JOELLE P
12413 HUDSON AVENUE
HUDSON, FL 34669

Title Director

BOOTH, STEPHEN C.
1326 Laurel Green Ct.
Trinity, FL 34665

Title Treasurer, Director, VC

Lucco, Connie
12213 Quail Run Road
Hudson, FL 34667

Title Director

Catherine, Giangrecco
22415 Oakville Dr.
Land O' Lakes, FL 34639

Title Director, Secretary

Cooley, Jennifer
10716 Rain Lily Pass
Land O'Lakes, FL 34638

Title Director, President

Neri, Joseph R
12615 Kitten Trail
Hudson, FL 34669

Title Director

Morgan, Robin
6206 Silver Drive
New Port Richey, FL 34653

Title Director

Paone, Pamela
11235 Tmarix Avenue
Port Richey, FL 34668

Title Director, Chairman

Petrini, Marc
13802 Oakwood Dr
Hudson, FL 34669

Title Director

Paton, Scott
24722 State Road 54
Lutz, FL 33559

Title Director

Olsheski, Melissa
28830 Falling Leaves Way
Zephyrhills, FL 33543

Title Director

Spriggs, Lydia
11579 Weaver Hollow Road
New Port Richey, FL 34654

Annual Reports
Report YearFiled Date
2024 01/30/2024
2025 02/18/2025
2025 10/27/2025

Document Images
10/27/2025 -- AMENDED ANNUAL REPORT View image in PDF format
02/18/2025 -- ANNUAL REPORT View image in PDF format
01/30/2024 -- ANNUAL REPORT View image in PDF format
01/30/2023 -- ANNUAL REPORT View image in PDF format
02/03/2022 -- ANNUAL REPORT View image in PDF format
02/16/2021 -- ANNUAL REPORT View image in PDF format
12/04/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/16/2020 -- ANNUAL REPORT View image in PDF format
01/31/2019 -- ANNUAL REPORT View image in PDF format
03/05/2018 -- ANNUAL REPORT View image in PDF format
02/14/2017 -- ANNUAL REPORT View image in PDF format
03/18/2016 -- ANNUAL REPORT View image in PDF format
01/28/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/08/2015 -- ANNUAL REPORT View image in PDF format
03/03/2014 -- ANNUAL REPORT View image in PDF format
02/05/2013 -- ANNUAL REPORT View image in PDF format
04/24/2012 -- ANNUAL REPORT View image in PDF format
04/27/2011 -- ANNUAL REPORT View image in PDF format
02/23/2010 -- ANNUAL REPORT View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
01/03/2008 -- ANNUAL REPORT View image in PDF format
01/04/2007 -- ANNUAL REPORT View image in PDF format
01/05/2006 -- ANNUAL REPORT View image in PDF format
01/12/2005 -- ANNUAL REPORT View image in PDF format
01/06/2004 -- ANNUAL REPORT View image in PDF format
05/12/2003 -- ANNUAL REPORT View image in PDF format
03/29/2002 -- ANNUAL REPORT View image in PDF format
01/19/2001 -- ANNUAL REPORT View image in PDF format
04/27/1999 -- ANNUAL REPORT View image in PDF format
03/27/1998 -- ANNUAL REPORT View image in PDF format
04/28/1997 -- ANNUAL REPORT View image in PDF format
04/24/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format