Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

QUALITY LIFE CENTER OF SOUTHWEST FLORIDA, INC.

Filing Information
N48083 65-0321309 03/27/1992 FL ACTIVE AMENDMENT 09/02/2009 NONE
Principal Address
3210 DR MARTIN LUTHER KING JR BLVD
FT MYERS, FL 33916

Changed: 02/06/1998
Mailing Address
P.O. DRAWER 1290
FORT MYERS, FL 33902

Changed: 02/28/2001
Registered Agent Name & Address Ebelini, Mark
1625 Hendry Street
3rd Floor
FT MYERS, FL 33901

Name Changed: 01/26/2015

Address Changed: 01/26/2015
Officer/Director Detail Name & Address

Title TREASURER, DIRECTOR

Moes, Jeffrey
8695 COLLEGE PARKWAY
SUITE 100
FORT MYERS, FL 33919

Title DIRECTOR

Russell, Stephen
1700 MONROE STREET
FORT MYERS, FL 33901

Title DIRECTOR

Wiebel, Janis
7920 SUMMERLIN LAKES DRIVE
FORT MYERS, FL 33907

Title CHAIRPERSON, DIRECTOR

BUNTZMAN, AROL
4954 LOWELL DRIVE
AVE MARIA, FL 34142

Title EXECUTIVE DIRECTOR

RAMIREZ, JULIAN
P.O. DRAWER 1290
FORT MYERS, FL 33902

Title DIRECTOR

VALENTI-SMITH, CYNTHIA
1507 CAPE CORAL PARKWAY EAST
CAPE CORAL, FL 33904

Title DIRECTOR

SCOTT, DARYL
5775 OSCEOLA TRAIL
NAPLES, FL 34109

Title Director

SMALLS, SYLVESTER
14750 BEN C. PRATT/6 MILE CYPRESS PKWY
FORT MYERS, FL 33912

Title DIRECTOR

FAY, KRIS
13305 ARLINGTON HAMMOCK COURT
FORT MYERS, FL

Title DIRECTOR

BROWN, CATHY
3331 WILLARD STREET
FORT MYERS, FL 33916

Title DIRECTOR

LOPEZ-RODRIGUEZ, SHARITZA
13335 BROADHURST LOOP
FORT MYERS, FL 33919

Title DIRECTOR

WATKINS, HEIRESS
2909 BLOUNT STREET
#4B
FORT MYERS, FL 33912

Title DIRECTOR

AURENSAN, LIZ
2105 FIRST STREET
FORT MYERS, FL

Annual Reports
Report YearFiled Date
2022 01/26/2022
2023 03/02/2023
2024 01/23/2024

Document Images
01/23/2024 -- ANNUAL REPORT View image in PDF format
03/02/2023 -- ANNUAL REPORT View image in PDF format
01/26/2022 -- ANNUAL REPORT View image in PDF format
02/04/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/01/2021 -- ANNUAL REPORT View image in PDF format
03/18/2020 -- ANNUAL REPORT View image in PDF format
02/15/2019 -- ANNUAL REPORT View image in PDF format
04/03/2018 -- ANNUAL REPORT View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
02/23/2016 -- ANNUAL REPORT View image in PDF format
01/26/2015 -- ANNUAL REPORT View image in PDF format
04/04/2014 -- ANNUAL REPORT View image in PDF format
03/15/2013 -- ANNUAL REPORT View image in PDF format
02/02/2012 -- ANNUAL REPORT View image in PDF format
02/24/2011 -- ANNUAL REPORT View image in PDF format
02/02/2010 -- ANNUAL REPORT View image in PDF format
09/02/2009 -- Amendment View image in PDF format
02/18/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
03/05/2007 -- ANNUAL REPORT View image in PDF format
06/23/2006 -- ANNUAL REPORT View image in PDF format
01/30/2005 -- ANNUAL REPORT View image in PDF format
03/05/2004 -- ANNUAL REPORT View image in PDF format
02/04/2003 -- ANNUAL REPORT View image in PDF format
03/12/2002 -- ANNUAL REPORT View image in PDF format
02/28/2001 -- ANNUAL REPORT View image in PDF format
01/28/2000 -- ANNUAL REPORT View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
02/06/1998 -- ANNUAL REPORT View image in PDF format
11/03/1997 -- Reg. Agent Change View image in PDF format
06/05/1997 -- ANNUAL REPORT View image in PDF format
06/27/1996 -- ANNUAL REPORT View image in PDF format
04/26/1995 -- ANNUAL REPORT View image in PDF format