Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE HUMANE SOCIETY OF COLLIER COUNTY, INC.

Filing Information
700988 59-1033966 05/20/1960 FL ACTIVE AMENDMENT 08/26/2009 NONE
Principal Address
370 AIRPORT RD N
NAPLES, FL 34104

Changed: 05/02/2002
Mailing Address
370 AIRPORT RD N
NAPLES, FL 34104

Changed: 05/02/2002
Registered Agent Name & Address Baeckler Davis, Sarah
370 AIRPORT RD N
NAPLES, FL 34104

Name Changed: 01/12/2018

Address Changed: 01/04/2012
Officer/Director Detail Name & Address

Title CEO

Baeckler Davis, Sarah
370 AIRPORT RD N
NAPLES, FL 34104

Title Director

Zuccaro, Sharon
370 AIRPORT RD N
NAPLES, FL 34104

Title President

Jamison, Brad
370 AIRPORT RD N
NAPLES, FL 34104

Title Director

White, Josh
370 AIRPORT RD N
NAPLES, FL 34104

Title Treasurer

Lehman, Courtney
370 AIRPORT RD N
NAPLES, FL 34104

Title VP

Bulloch, Stacey
370 AIRPORT RD N
NAPLES, FL 34104

Title Secretary

Taylor, Alicia
370 AIRPORT RD N
NAPLES, FL 34104

Title Director

Benedict, Robert
370 AIRPORT RD N
NAPLES, FL 34104

Title Director

Cotanch, Megan
370 AIRPORT RD N
NAPLES, FL 34104

Title Director

Mellein, Jared
370 AIRPORT RD N
NAPLES, FL 34104

Annual Reports
Report YearFiled Date
2022 01/31/2022
2023 01/17/2023
2024 01/25/2024

Document Images
01/25/2024 -- ANNUAL REPORT View image in PDF format
01/17/2023 -- ANNUAL REPORT View image in PDF format
01/31/2022 -- ANNUAL REPORT View image in PDF format
01/12/2021 -- ANNUAL REPORT View image in PDF format
01/16/2020 -- ANNUAL REPORT View image in PDF format
09/10/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/02/2019 -- ANNUAL REPORT View image in PDF format
01/12/2018 -- ANNUAL REPORT View image in PDF format
01/05/2017 -- ANNUAL REPORT View image in PDF format
02/29/2016 -- ANNUAL REPORT View image in PDF format
02/18/2015 -- ANNUAL REPORT View image in PDF format
01/08/2014 -- ANNUAL REPORT View image in PDF format
01/26/2013 -- ANNUAL REPORT View image in PDF format
01/04/2012 -- ANNUAL REPORT View image in PDF format
04/12/2011 -- ANNUAL REPORT View image in PDF format
02/15/2010 -- ANNUAL REPORT View image in PDF format
08/26/2009 -- Amendment View image in PDF format
06/12/2009 -- ANNUAL REPORT View image in PDF format
01/30/2008 -- ANNUAL REPORT View image in PDF format
04/04/2007 -- ANNUAL REPORT View image in PDF format
04/10/2006 -- ANNUAL REPORT View image in PDF format
03/15/2005 -- ANNUAL REPORT View image in PDF format
01/06/2004 -- ANNUAL REPORT View image in PDF format
06/19/2003 -- ANNUAL REPORT View image in PDF format
05/02/2002 -- ANNUAL REPORT View image in PDF format
03/12/2001 -- ANNUAL REPORT View image in PDF format
05/30/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
07/30/1998 -- ANNUAL REPORT View image in PDF format
03/03/1997 -- ANNUAL REPORT View image in PDF format
02/27/1996 -- ANNUAL REPORT View image in PDF format
03/22/1995 -- ANNUAL REPORT View image in PDF format
05/20/1960 -- FILINGS PRIOR TO 1995 View image in PDF format