Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ART LEAGUE OF MARCO ISLAND, INC.

Filing Information
718197 59-1754367 04/15/1970 FL ACTIVE CANCEL ADM DISS/REV 10/30/2008 NONE
Principal Address
1010 WINTERBERRY DRIVE
MARCO ISLAND, FL 34145-5427

Changed: 05/09/1997
Mailing Address
1010 WINTERBERRY DRIVE
MARCO ISLAND, FL 34145-5427

Changed: 03/20/2009
Registered Agent Name & Address Wheeler, Garry
7026 Dominica Dr.
Naples, FL 34113

Name Changed: 04/25/2024

Address Changed: 04/25/2024
Officer/Director Detail Name & Address

Title Secretary

King, Charlane
8352 Lucello Terr. N.
Naples, FL 34114

Title Director

Porter, Kimberly
189 Majorca Circle
Marco Island, FL 34145

Title Treasurer

Dougherty, John
720 N. Collier Blvd.
Unit 204
Marco Island, FL 34145

Title Director

Anzalone, Jay
870 S. Collier Blvd.
Unit 402
Marco Island, FL 34145

Title Director

Blum, Charlie
1270 Lily Ct.
Marco Island, FL 34145

Title Director

Koppel, Christine
45 Madagascar Ct.
Marco Island, FL 34145

Title Director

Springer, Cynthia
4000 Royal Marco Way
Unit 529
Marco Island, FL 34145

Title VP

Bellini, Diana
1011 Swallow Ave.
Unit 108
Marco Island, FL 34145

Title President

Wheeler, Garry
7026 Dominica Dr.
Marco Island, FL 34145

Title Director

Caruso, David
1131 Abbeville Ct.
Marco Island, FL 34145

Title Director

Huey, Patrick
1576 Jamaica Ct.
Marco Island, FL 34145

Annual Reports
Report YearFiled Date
2023 04/28/2023
2024 04/19/2024
2024 04/25/2024

Document Images
04/25/2024 -- AMENDED ANNUAL REPORT View image in PDF format
04/19/2024 -- ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
04/20/2021 -- ANNUAL REPORT View image in PDF format
05/06/2020 -- ANNUAL REPORT View image in PDF format
04/11/2019 -- ANNUAL REPORT View image in PDF format
04/17/2018 -- ANNUAL REPORT View image in PDF format
03/30/2017 -- ANNUAL REPORT View image in PDF format
04/22/2016 -- ANNUAL REPORT View image in PDF format
04/20/2015 -- ANNUAL REPORT View image in PDF format
04/15/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
04/17/2012 -- ANNUAL REPORT View image in PDF format
04/28/2011 -- ANNUAL REPORT View image in PDF format
03/29/2010 -- ANNUAL REPORT View image in PDF format
03/20/2009 -- ANNUAL REPORT View image in PDF format
10/30/2008 -- REINSTATEMENT View image in PDF format
02/21/2007 -- ANNUAL REPORT View image in PDF format
02/23/2006 -- ANNUAL REPORT View image in PDF format
02/15/2005 -- ANNUAL REPORT View image in PDF format
05/05/2004 -- ANNUAL REPORT View image in PDF format
04/30/2003 -- ANNUAL REPORT View image in PDF format
05/13/2002 -- ANNUAL REPORT View image in PDF format
01/28/2002 -- Name Change View image in PDF format
05/16/2001 -- ANNUAL REPORT View image in PDF format
05/22/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
05/08/1998 -- ANNUAL REPORT View image in PDF format
05/09/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format