Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

HARRY CHAPIN FOOD BANK OF SOUTHWEST FLORIDA INC.

Filing Information
766620 59-2332120 01/21/1983 FL ACTIVE AMENDMENT AND NAME CHANGE 03/18/2009 NONE
Principal Address
3760 Fowler Street
Fort Myers, FL 33901

Changed: 01/03/2013
Mailing Address
3760 Fowler Street
Fort Myers, FL 33901

Changed: 01/03/2013
Registered Agent Name & Address LeBer, Richard
3760 Fowler Street
Fort Myers, FL 33901

Name Changed: 07/06/2016

Address Changed: 01/22/2016
Officer/Director Detail Name & Address

Title Board Member

Matzko, Maura
3760 Fowler Street
Fort Myers, FL 33901

Title President and CEO

LeBer, Richard
3760 Fowler Street
Fort Myers, FL 33901

Title Chairman

Clinger, John
3760 Fowler Street
Fort Myers, FL 33901

Title Board Member

Hylton-Terry, Michele
3760 Fowler Street
Fort Myers, FL 33901

Title CFO

Soucy, Steve
3760 Fowler Street
Fort Myers, FL 33901

Title Board Member

Fiebrink, Mark
3760 Fowler Street
Fort Myers, FL 33901

Title Treasurer

Frate, Daniel
3760 Fowler Street
Fort Myers, FL 33901

Title VC

Fry, David
3760 Fowler Street
Fort Myers, FL 33901

Title Board Member

Gunter, Precious
3760 Fowler Street
Fort Myers, FL 33901

Title Board Member

Larriva , Maria
3760 Fowler Street
Fort Myers, FL 33901

Title Board Member

Nevins, Pat
3760 Fowler Street
Fort Myers, FL 33901

Title Secretary

Suart, Linda
3760 Fowler Street
Fort Myers, FL 33901

Title Board Member

Tieger, Carolyn
3760 Fowler Street
Fort Myers, FL 33901

Title Chief Development Officer

HANIFF, STUART
3760 Fowler Street
Fort Myers, FL 33901

Title Board Member

ENOS, JANE
3760 Fowler Street
Fort Myers, FL 33901

Title Chairman

DILLON, BILL
3760 Fowler Street
Fort Myers, FL 33901

Annual Reports
Report YearFiled Date
2022 01/10/2022
2023 01/11/2023
2024 01/16/2024

Document Images
01/16/2024 -- ANNUAL REPORT View image in PDF format
01/11/2023 -- ANNUAL REPORT View image in PDF format
01/10/2022 -- ANNUAL REPORT View image in PDF format
02/18/2021 -- ANNUAL REPORT View image in PDF format
01/14/2020 -- ANNUAL REPORT View image in PDF format
02/04/2019 -- ANNUAL REPORT View image in PDF format
03/06/2018 -- ANNUAL REPORT View image in PDF format
01/17/2017 -- ANNUAL REPORT View image in PDF format
07/06/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/22/2016 -- ANNUAL REPORT View image in PDF format
09/11/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
07/25/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/27/2014 -- ANNUAL REPORT View image in PDF format
09/17/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/15/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/03/2013 -- ANNUAL REPORT View image in PDF format
04/05/2012 -- ANNUAL REPORT View image in PDF format
09/12/2011 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
03/18/2009 -- Amendment and Name Change View image in PDF format
02/17/2009 -- ANNUAL REPORT View image in PDF format
07/08/2008 -- ANNUAL REPORT View image in PDF format
01/08/2007 -- ANNUAL REPORT View image in PDF format
01/30/2006 -- ANNUAL REPORT View image in PDF format
01/06/2005 -- ANNUAL REPORT View image in PDF format
01/07/2004 -- ANNUAL REPORT View image in PDF format
01/03/2003 -- ANNUAL REPORT View image in PDF format
01/10/2002 -- ANNUAL REPORT View image in PDF format
01/16/2001 -- ANNUAL REPORT View image in PDF format
01/08/2001 -- Name Change View image in PDF format
02/01/2000 -- ANNUAL REPORT View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
02/04/1998 -- REINSTATEMENT View image in PDF format
01/21/1983 -- FILINGS PRIOR TO 1998 View image in PDF format