Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LITERACY VOLUNTEERS OF COLLIER COUNTY, INC.

Filing Information
N01024 65-0181251 01/20/1984 01/16/1984 FL ACTIVE AMENDMENT 10/05/2004 NONE
Principal Address
8833 TAMIAMI TRAIL EAST
NAPLES, FL 34113

Changed: 04/10/2012
Mailing Address
8833 TAMIAMI TRAIL EAST
NAPLES, FL 34113

Changed: 04/10/2012
Registered Agent Name & Address Spitz, Chris
8833 TAMIAMI TRAIL EAST
NAPLES, FL 34113

Name Changed: 02/01/2022

Address Changed: 01/22/2020
Officer/Director Detail Name & Address

Title President

Fee, Francis
8833 TAMIAMI TRAIL E.
NAPLES, FL 34113

Title ED

Spry, Susan
8833 TAMIAMI TRAIL EAST
NAPLES, FL 34113

Title Director (Secretary of Board)

Rae, Allyson
8833 TAMIAMI TRAIL EAST
NAPLES, FL 34113

Title Director (Interim VP and Treasurer of Board)

Spitz, Chris
8833 TAMIAMI TRAIL EAST
NAPLES, FL 34113

Title Director

McBride, Elizabeth, Dr.
8833 TAMIAMI TRAIL EAST
NAPLES, FL 34113

Title Director

Jackler, Margot
8833 TAMIAMI TRAIL EAST
NAPLES, FL 34113

Title Director

Aguilera, Wendy
8833 TAMIAMI TRAIL EAST
NAPLES, FL 34113

Title Director

Cerna, Victor
8833 TAMIAMI TRAIL EAST
NAPLES, FL 34113

Title Director

Fletcher, Marc
8833 TAMIAMI TRAIL EAST
NAPLES, FL 34113

Title Director

Kreuzer, Dan
8833 TAMIAMI TRAIL EAST
NAPLES, FL 34113

Title Director

Wert, Jack
8833 TAMIAMI TRAIL EAST
NAPLES, FL 34113

Title Director

Colina, Mary, Esq.
8833 TAMIAMI TRAIL EAST
NAPLES, FL 34113

Annual Reports
Report YearFiled Date
2021 01/26/2021
2022 02/01/2022
2023 01/24/2023

Document Images
01/24/2023 -- ANNUAL REPORT View image in PDF format
02/01/2022 -- ANNUAL REPORT View image in PDF format
01/26/2021 -- ANNUAL REPORT View image in PDF format
01/22/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/21/2020 -- ANNUAL REPORT View image in PDF format
02/12/2019 -- ANNUAL REPORT View image in PDF format
01/29/2018 -- ANNUAL REPORT View image in PDF format
01/12/2017 -- ANNUAL REPORT View image in PDF format
04/05/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
02/26/2014 -- ANNUAL REPORT View image in PDF format
04/02/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
04/06/2011 -- ANNUAL REPORT View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
07/08/2008 -- ANNUAL REPORT View image in PDF format
04/12/2007 -- ANNUAL REPORT View image in PDF format
03/09/2006 -- ANNUAL REPORT View image in PDF format
03/31/2005 -- ANNUAL REPORT View image in PDF format
10/05/2004 -- Amendment View image in PDF format
07/12/2004 -- ANNUAL REPORT View image in PDF format
03/05/2003 -- ANNUAL REPORT View image in PDF format
03/03/2003 -- Name Change View image in PDF format
09/18/2002 -- Name Change View image in PDF format
05/27/2002 -- ANNUAL REPORT View image in PDF format
08/20/2001 -- ANNUAL REPORT View image in PDF format
05/18/2000 -- ANNUAL REPORT View image in PDF format
04/23/1999 -- ANNUAL REPORT View image in PDF format
03/11/1998 -- ANNUAL REPORT View image in PDF format
01/30/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format