Detail by Entity Name

Florida Not For Profit Corporation

DIOCESAN COUNCIL OF ORLANDO, SOCIETY OF ST. VINCENT DE PAUL, INC.

Filing Information
N28072 59-2948683 08/26/1988 FL ACTIVE AMENDMENT 01/06/2022 NONE
Principal Address
770 S. ORANGE BLOSSOM TRAIL
APOPKA, FL 32703

Changed: 02/25/2011
Mailing Address
770 S. ORANGE BLOSSOM TRAIL
APOPKA, FL 32703

Changed: 02/25/2011
Registered Agent Name & Address TRYLKO, TRACY
770 S. ORANGE BLOSSOM TRAIL
APOPKA, FL 32703

Name Changed: 08/21/2020

Address Changed: 01/11/2010
Officer/Director Detail Name & Address

Title PRES

BISHOP, GARY
770 S. ORANGE BLOSSOM TRAIL
APOPKA, FL 32703

Title EXDI

TRYLKO, TRACY
770 S. ORANGE BLOSSOM TRAIL
APOPKA, FL 32703

Title Secretary

FENNER, VIRGINIA
770 S. ORANGE BLOSSOM TRAIL
APOPKA, FL 32703

Annual Reports
Report YearFiled Date
2023 02/13/2023
2023 05/02/2023
2024 02/29/2024

Document Images
02/29/2024 -- ANNUAL REPORT View image in PDF format
05/02/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/13/2023 -- ANNUAL REPORT View image in PDF format
03/10/2022 -- ANNUAL REPORT View image in PDF format
01/06/2022 -- Amendment View image in PDF format
03/25/2021 -- ANNUAL REPORT View image in PDF format
08/21/2020 -- AMENDED ANNUAL REPORT View image in PDF format
07/02/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/29/2020 -- ANNUAL REPORT View image in PDF format
02/19/2019 -- ANNUAL REPORT View image in PDF format
07/16/2018 -- AMENDED ANNUAL REPORT View image in PDF format
05/21/2018 -- Amendment View image in PDF format
01/04/2018 -- ANNUAL REPORT View image in PDF format
01/25/2017 -- ANNUAL REPORT View image in PDF format
06/25/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/18/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
01/07/2014 -- ANNUAL REPORT View image in PDF format
03/26/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/16/2013 -- ANNUAL REPORT View image in PDF format
11/14/2012 -- ANNUAL REPORT View image in PDF format
05/01/2012 -- ANNUAL REPORT View image in PDF format
10/26/2011 -- ANNUAL REPORT View image in PDF format
02/25/2011 -- ANNUAL REPORT View image in PDF format
01/11/2010 -- ANNUAL REPORT View image in PDF format
02/02/2009 -- ANNUAL REPORT View image in PDF format
10/21/2008 -- REINSTATEMENT View image in PDF format
04/12/2007 -- ANNUAL REPORT View image in PDF format
03/12/2007 -- Amended/Restated Article/NC View image in PDF format
05/04/2006 -- ANNUAL REPORT View image in PDF format
10/18/2005 -- REINSTATEMENT View image in PDF format
07/12/2005 -- Name Change View image in PDF format
05/04/2004 -- ANNUAL REPORT View image in PDF format
05/23/2003 -- ANNUAL REPORT View image in PDF format
05/14/2002 -- ANNUAL REPORT View image in PDF format
05/15/2001 -- ANNUAL REPORT View image in PDF format
05/07/2000 -- ANNUAL REPORT View image in PDF format
05/01/1999 -- ANNUAL REPORT View image in PDF format
05/13/1998 -- ANNUAL REPORT View image in PDF format
06/06/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/16/1995 -- ANNUAL REPORT View image in PDF format