Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
ST. ANDREW'S SOCIETY OF SOUTHWEST FLORIDA, INC.
Filing Information
N98000002408
59-3564206
04/24/1998
FL
ACTIVE
AMENDED AND RESTATED ARTICLES
12/13/2019
NONE
Principal Address
Changed: 12/13/2019
8023 PRINCETON DR
NAPLES, FL 34104
NAPLES, FL 34104
Changed: 12/13/2019
Mailing Address
Changed: 03/22/2019
4001 Santa Barbara Blvd
#421
NAPLES, FL 34104
#421
NAPLES, FL 34104
Changed: 03/22/2019
Registered Agent Name & Address
Carpenter, David B
Name Changed: 03/22/2019
Address Changed: 03/22/2019
8023 Princeton Dr.
Naples, FL 34104
Naples, FL 34104
Name Changed: 03/22/2019
Address Changed: 03/22/2019
Officer/Director Detail
Name & Address
Title PRESIDENT
Carpenter, David
Title Treasurer
Carpenter, Dave
Title Secretary
Brown, Roger A
Title Director
Keeley, Peter
Title VP
Jandris, Thomas, Dr.
Title Director
BROWN, ROGER
Title Director
MUELLER, JANICE
Title Director
Donald, Roger A
Title PRESIDENT
Carpenter, David
8023 Princeton Drive
NAPLES, FL 34104
NAPLES, FL 34104
Title Treasurer
Carpenter, Dave
8023 Princeton Drive
Naples, FL 34104
Naples, FL 34104
Title Secretary
Brown, Roger A
18140 Parkside
Ft Myers, FL 33908
Ft Myers, FL 33908
Title Director
Keeley, Peter
18140 Parkside Greens Drive
2170 Gulf Shore Blvd. N Apt. 83W
Fort Myers, FL 34102
2170 Gulf Shore Blvd. N Apt. 83W
Fort Myers, FL 34102
Title VP
Jandris, Thomas, Dr.
1229 Manado Drive
Naples, FL 34113
Naples, FL 34113
Title Director
BROWN, ROGER
18140 Parkside Greens Drive
Fort Myers, FL 33908
Fort Myers, FL 33908
Title Director
MUELLER, JANICE
2438 Indian Pipe Way
Naples, FL 34105
Naples, FL 34105
Title Director
Donald, Roger A
6646 Craven Hill Way
Naples, FL 34104
Naples, FL 34104
Annual Reports
Report Year | Filed Date |
2022 | 01/19/2022 |
2023 | 03/06/2023 |
2024 | 02/16/2024 |
Document Images