Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ART COUNCIL OF SOUTHWEST FLORIDA, INC.

Filing Information
708538 74-3108054 02/25/1965 FL ACTIVE AMENDMENT 04/07/2010 NONE
Principal Address
599 9th Street North #313
Naples, FL 34102

Changed: 02/14/2024
Mailing Address
599 9th Street North #313
Naples, FL 34102

Changed: 02/14/2024
Registered Agent Name & Address Timothy J. Cotter, P.A.
599 9th Street North #313
Naples, FL 34102

Name Changed: 02/14/2024

Address Changed: 02/14/2024
Officer/Director Detail Name & Address

Title President

Burke, Nancy A
8652 Covewood Dr.
Estero, FL 33928

Title Second Vice President

Masi, Charles
27488 Bourbonniere Drive
Bonita Springs, FL 34135

Title Treasurer

Godfry, Deborah
14771 Edgewater Circle
Naples, FL 34114

Title First Vice President

Crowson, JoAnne
14674 Catamaran Place
Naples, FL 34114

Title Corresponding Secretary

Conrad , Pam
20478 Misty Woods Court
Estero, FL 33928

Title 2nd 1st Vice President

Pospeck, Tracy
6420 Sandalwood Lane
Naples, FL 34109

Annual Reports
Report YearFiled Date
2022 04/06/2022
2023 01/21/2023
2024 02/14/2024

Document Images
02/14/2024 -- ANNUAL REPORT View image in PDF format
01/21/2023 -- ANNUAL REPORT View image in PDF format
11/01/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/06/2022 -- ANNUAL REPORT View image in PDF format
01/26/2021 -- ANNUAL REPORT View image in PDF format
02/21/2020 -- ANNUAL REPORT View image in PDF format
04/28/2019 -- ANNUAL REPORT View image in PDF format
02/18/2018 -- ANNUAL REPORT View image in PDF format
04/30/2017 -- ANNUAL REPORT View image in PDF format
01/23/2016 -- ANNUAL REPORT View image in PDF format
01/15/2015 -- ANNUAL REPORT View image in PDF format
02/27/2014 -- ANNUAL REPORT View image in PDF format
04/08/2013 -- ANNUAL REPORT View image in PDF format
06/09/2012 -- ANNUAL REPORT View image in PDF format
05/30/2012 -- ANNUAL REPORT View image in PDF format
04/14/2012 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
05/26/2011 -- Reg. Agent Change View image in PDF format
04/29/2011 -- ADDRESS CHANGE View image in PDF format
04/07/2011 -- ANNUAL REPORT View image in PDF format
04/07/2010 -- Amendment View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
05/20/2009 -- Amendment View image in PDF format
04/09/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
01/24/2007 -- ANNUAL REPORT View image in PDF format
01/05/2006 -- ANNUAL REPORT View image in PDF format
02/23/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
04/25/2003 -- ANNUAL REPORT View image in PDF format
05/15/2002 -- ANNUAL REPORT View image in PDF format
04/26/2001 -- ANNUAL REPORT View image in PDF format
05/10/2000 -- ANNUAL REPORT View image in PDF format
04/30/1999 -- ANNUAL REPORT View image in PDF format
06/01/1998 -- ANNUAL REPORT View image in PDF format
05/01/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
06/14/1995 -- ANNUAL REPORT View image in PDF format