Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
SOUTHWEST FLORIDA UTILITY CONTRACTORS ASSOCIATION, INC.
Filing Information
N94000000466
65-0515643
01/31/1994
FL
ACTIVE
REINSTATEMENT
10/19/2007
Principal Address
Changed: 03/29/2013
P. O. Box 62207
Fort Myers, FL 33906-2207
Fort Myers, FL 33906-2207
Changed: 03/29/2013
Mailing Address
Changed: 03/29/2013
P. O. Box 62207
Fort Myers, FL 33906-2207
Fort Myers, FL 33906-2207
Changed: 03/29/2013
Registered Agent Name & Address
Cason, Rhonda
Name Changed: 03/29/2013
Address Changed: 01/23/2014
2915 S. E. 5th Court
Cape Coral, FL 33904
Cape Coral, FL 33904
Name Changed: 03/29/2013
Address Changed: 01/23/2014
Officer/Director Detail
Name & Address
Title President
Ricciardi, Cheryl
Title Secretary
Tripp, Russell
Title Treasurer
Haas, Jerry
Title VP
Reese, Trevor
Title Executive Director
Cason, Rhonda
Title President Elect
Hunt-Branch, Aaron
Title Officer
Penner, Mitchell
Title President
Ricciardi, Cheryl
2511 Palm Avenue
Fort Myers, FL 33916
Fort Myers, FL 33916
Title Secretary
Tripp, Russell
P. O. Box 62207
Fort Myers, FL 33906
Fort Myers, FL 33906
Title Treasurer
Haas, Jerry
6515 Plantation Pines Boulevard
Fort Myers, FL 33966
Fort Myers, FL 33966
Title VP
Reese, Trevor
3260 Cargo Street
Fort Myers, FL 33916
Fort Myers, FL 33916
Title Executive Director
Cason, Rhonda
P. O. Box 62207
Fort Myers, FL 33906-2207
Fort Myers, FL 33906-2207
Title President Elect
Hunt-Branch, Aaron
305 S.W. 3rd Street
Cape Coral, FL 33991
Cape Coral, FL 33991
Title Officer
Penner, Mitchell
6001 Shirley Street
Naples, FL 34109
Naples, FL 34109
Annual Reports
Report Year | Filed Date |
2022 | 01/31/2022 |
2023 | 03/22/2023 |
2024 | 01/30/2024 |
Document Images