Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

DOWNTOWN MANAGEMENT CORPORATION OF FORT MYERS, FLORIDA, INC.

Filing Information
N94000005869 65-0542768 01/28/1994 FL ACTIVE REINSTATEMENT 10/02/2019
Principal Address
2310 First Street
305
Fort Myers, FL 33901

Changed: 03/15/2022
Mailing Address
2310 First Street
305
Fort Myers, FL 33901

Changed: 03/15/2022
Registered Agent Name & Address SBUTTONI, LISA
2310 First Street
305
Fort Myers, FL 33901

Name Changed: 10/02/2019

Address Changed: 03/15/2022
Officer/Director Detail Name & Address

Title Director

SCHULTZ, DANNIELLE
2310 First Street
305
Fort Myers, FL 33901

Title Treasurer/Director

Coffman, Merry
2310 First Street
305
Fort Myers, FL 33901

Title CEO

Sbuttoni, Lisa
2310 First Street
305
Fort Myers, FL 33901

Title Past Chair

GRIFFITH, JIM
2310 First Street
305
Fort Myers, FL 33901

Title Director

GRIPPO, JUDY
2310 First Street
305
Fort Myers, FL 33901

Title Chair

FRENCH, PATSY
2310 First Street
305
Fort Myers, FL 33901

Title Vice Chair

Nokley, Robert
2310 First Street
305
Fort Myers, FL 33901

Title Director

TINCHER, TERRY
2310 First Street
305
Fort Myers, FL 33901

Title Director

Beninson, Alicia
2310 First Street
305
Fort Myers, FL 33901

Title Director

Kearns, Daniel
2310 First Street
305
Fort Myers, FL 33901

Title Director

Longenhagen, Greg
2310 First Street
305
Fort Myers, FL 33901

Title Director, Secretary

Podgorski, Rob
2310 First Street
305
Fort Myers, FL 33901

Title Director

Smith, Tyler
2310 First Street
305
Fort Myers, FL 33901

Title Director

Graff, Eric
2310 First Street
305
Fort Myers, FL 33901

Annual Reports
Report YearFiled Date
2022 03/15/2022
2023 01/24/2023
2024 03/07/2024

Document Images
03/07/2024 -- ANNUAL REPORT View image in PDF format
01/24/2023 -- ANNUAL REPORT View image in PDF format
03/15/2022 -- ANNUAL REPORT View image in PDF format
01/29/2021 -- ANNUAL REPORT View image in PDF format
02/05/2020 -- ANNUAL REPORT View image in PDF format
10/02/2019 -- REINSTATEMENT View image in PDF format
10/01/2018 -- Reg. Agent Change View image in PDF format
03/31/2018 -- ANNUAL REPORT View image in PDF format
04/03/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
04/26/2015 -- ANNUAL REPORT View image in PDF format
03/02/2014 -- ANNUAL REPORT View image in PDF format
04/10/2013 -- ANNUAL REPORT View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
02/21/2011 -- ANNUAL REPORT View image in PDF format
04/12/2010 -- ANNUAL REPORT View image in PDF format
06/16/2009 -- ANNUAL REPORT View image in PDF format
07/07/2008 -- ANNUAL REPORT View image in PDF format
10/11/2007 -- Amendment View image in PDF format
04/18/2007 -- ANNUAL REPORT View image in PDF format
05/08/2006 -- ANNUAL REPORT View image in PDF format
07/01/2005 -- ANNUAL REPORT View image in PDF format
03/25/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/02/2002 -- ANNUAL REPORT View image in PDF format
05/04/2001 -- ANNUAL REPORT View image in PDF format
09/01/2000 -- Amended and Restated Articles View image in PDF format
05/04/2000 -- ANNUAL REPORT View image in PDF format
05/02/2000 -- Amended and Restated Articles View image in PDF format
05/11/1999 -- ANNUAL REPORT View image in PDF format
05/11/1998 -- ANNUAL REPORT View image in PDF format
03/05/1997 -- ANNUAL REPORT View image in PDF format
02/27/1996 -- ANNUAL REPORT View image in PDF format
05/22/1995 -- ANNUAL REPORT View image in PDF format