Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CENTER FOR ABUSE AND RAPE EMERGENCIES OF CHARLOTTE COUNTY, INC.

Filing Information
N02715 59-2435059 04/24/1984 FL ACTIVE REINSTATEMENT 10/29/2001
Principal Address
1501 Cooper Street
PUNTA GORDA, FL 33950

Changed: 04/08/2016
Mailing Address
PO BOX 510234
PUNTA GORDA, FL 33951-0234

Changed: 04/27/2007
Registered Agent Name & Address McElhaney, Karen L
2327 Conway Blvd
Port Charlotte, FL 33952

Name Changed: 01/29/2021

Address Changed: 01/29/2021
Officer/Director Detail Name & Address

Title Treasurer

DUBBANEH, MEGAN
24211 HARBORVIEW RD
PORT CHARLOTTE, FL 33980

Title Executive Director

McElhaney, Karen L
PO BOX 510234
PUNTA GORDA, FL 33951-0234

Title Director

Harris, Judith
1401 SeaGull Ct
Punta Gorda, FL 33950

Title Chairman

Burch, Alyson
6895 Estates Drive
North Port, FL 34291

Title Director

Knight, Lauren
601 Shreve St.
26C
Punta Gorda, FL 33950

Title Secretary

Hicks, Marie
23161 McMullen Avenue
Port Charlotte, FL 33980

Title Director

Lorah, Mary Grace
3865 Bordeaux Drive
Punta Gorda, FL 33950

Title Director

Raines, Misty
6070 Spinnaker Blvd
Englewood, FL 34224

Title Director

Prummell, Bill
7474 Utilities Road
Punta Gorda, FL 33982

Title Director

Wallace, Katie
11440 5th Ave
Punta Gorda, FL 33955

Title Director

Ross, Shawna
18443 Jefferson Ave
Port Charlotte, FL 33954

Title Director

Ivanovic, Toni
18247 Hottelet Circle
Port Charlotte, FL 33948

Title VC

Waksler, Cait
26351 Villa Maria Dr
Punta Gorda, FL 33983

Title Director

Rebholz-Rubin, Cynthia
350 East Marion Ave
Punta Gorda, FL 33950

Title Director

Swezy, Brad
379 Center Ave NW
Port Charlotte, FL 33952

Annual Reports
Report YearFiled Date
2022 01/20/2022
2023 01/20/2023
2024 01/04/2024

Document Images
01/04/2024 -- ANNUAL REPORT View image in PDF format
01/20/2023 -- ANNUAL REPORT View image in PDF format
01/20/2022 -- ANNUAL REPORT View image in PDF format
01/29/2021 -- ANNUAL REPORT View image in PDF format
03/19/2020 -- ANNUAL REPORT View image in PDF format
03/06/2019 -- ANNUAL REPORT View image in PDF format
04/27/2018 -- ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
04/08/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/04/2016 -- ANNUAL REPORT View image in PDF format
02/24/2015 -- ANNUAL REPORT View image in PDF format
04/16/2014 -- ANNUAL REPORT View image in PDF format
03/25/2013 -- ANNUAL REPORT View image in PDF format
02/08/2012 -- ANNUAL REPORT View image in PDF format
03/17/2011 -- ANNUAL REPORT View image in PDF format
03/03/2010 -- ANNUAL REPORT View image in PDF format
03/10/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
02/23/2006 -- ANNUAL REPORT View image in PDF format
06/06/2005 -- ANNUAL REPORT View image in PDF format
01/13/2004 -- ANNUAL REPORT View image in PDF format
02/27/2003 -- ANNUAL REPORT View image in PDF format
02/24/2002 -- ANNUAL REPORT View image in PDF format
10/29/2001 -- ANNUAL REPORT View image in PDF format
01/26/2000 -- ANNUAL REPORT View image in PDF format
04/22/1999 -- ANNUAL REPORT View image in PDF format
05/21/1998 -- ANNUAL REPORT View image in PDF format
05/20/1997 -- ANNUAL REPORT View image in PDF format
04/05/1996 -- ANNUAL REPORT View image in PDF format
04/20/1995 -- ANNUAL REPORT View image in PDF format