Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ACTION FOR LIFE, INC.

Filing Information
734278 59-1720903 11/10/1975 FL ACTIVE REINSTATEMENT 11/02/2018
Principal Address
2500 AIRPORT ROAD S.
Suite 206
NAPLES, FL 34112

Changed: 02/14/2022
Mailing Address
P.O. BOX 8206
NAPLES, FL 34101-8206

Changed: 02/05/2010
Registered Agent Name & Address Cloutier, William M, President
2500 AIRPORT ROAD S.
Suite 206
NAPLES, FL 34112

Name Changed: 02/14/2022

Address Changed: 02/14/2022
Officer/Director Detail Name & Address

Title President

Cloutier, William M
P.O. BOX 8206
NAPLES, FL 34101-8206

Title Director

Barbale, Theresa
PO Box 8206
Naples, FL 34101

Title Secretary

Taricska, Jerry
8171 Lowbank Drive
Naples, FL 34109

Title Director

CLOUTIER, REGINA A
P.O. BOX 8206
NAPLES, FL 34101-8206

Title Director

VanDuser, Kyle
PO Box 8206
NAPLES, FL 34101

Title Director

Collins, Theodore
P.O. BOX 8206
NAPLES, FL 34101-8206

Title Director

Gerrity, Kevin
P.O. BOX 8206
NAPLES, FL 34101-8206

Title Director

Oppenheimer, William
P.O. BOX 8206
NAPLES, FL 34101-8206

Title Treasurer

Wollnik, Walter
P.O. BOX 8206
NAPLES, FL 34101-8206

Title Director

Burns, James
PO Box 8206
Naples, FL 34101

Annual Reports
Report YearFiled Date
2022 02/14/2022
2023 01/23/2023
2024 02/09/2024

Document Images
02/09/2024 -- ANNUAL REPORT View image in PDF format
01/23/2023 -- ANNUAL REPORT View image in PDF format
02/14/2022 -- ANNUAL REPORT View image in PDF format
01/29/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
01/07/2019 -- ANNUAL REPORT View image in PDF format
11/02/2018 -- REINSTATEMENT View image in PDF format
04/18/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/27/2017 -- ANNUAL REPORT View image in PDF format
01/05/2016 -- ANNUAL REPORT View image in PDF format
10/05/2015 -- REINSTATEMENT View image in PDF format
07/10/2015 -- Reg. Agent Change View image in PDF format
01/10/2014 -- REINSTATEMENT View image in PDF format
02/10/2012 -- REINSTATEMENT View image in PDF format
02/05/2010 -- ANNUAL REPORT View image in PDF format
01/07/2009 -- ANNUAL REPORT View image in PDF format
04/14/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
08/07/2006 -- ANNUAL REPORT View image in PDF format
04/22/2005 -- ANNUAL REPORT View image in PDF format
03/02/2004 -- ANNUAL REPORT View image in PDF format
01/10/2003 -- ANNUAL REPORT View image in PDF format
04/21/2002 -- ANNUAL REPORT View image in PDF format
04/23/2001 -- ANNUAL REPORT View image in PDF format
02/13/2000 -- ANNUAL REPORT View image in PDF format
03/16/1999 -- ANNUAL REPORT View image in PDF format
03/20/1998 -- ANNUAL REPORT View image in PDF format
04/15/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
01/30/1995 -- ANNUAL REPORT View image in PDF format