Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CHILDREN'S ADVOCACY CENTER OF SW FLORIDA, INC.

Filing Information
N01599 65-0007620 02/22/1984 FL ACTIVE AMENDMENT 08/05/2019 NONE
Principal Address
3830 EVANS AVENUE
FORT MYERS, FL 33901

Changed: 01/07/2010
Mailing Address
3830 EVANS AVENUE
FORT MYERS, FL 33901

Changed: 01/07/2010
Registered Agent Name & Address Raho, John
3830 EVANS AVENUE
FORT MYERS, FL 33901

Name Changed: 02/19/2020

Address Changed: 08/05/2019
Officer/Director Detail Name & Address

Title VP

Clinger, John
13250 University Center Blvd
Fort Myers, FL 33919

Title Immediate Past President

PEACOCK, COLE
1549 REYNARD DR
FT MYERS, FL 33912

Title President

SPANBERGER, JAKE
6338 PRESIDENTIAL CT
FORT MYERS, FL 33919

Title Treasurer

L., John Pearson
3830 Evans Ave.
FORT MYERS, FL 33901

Title Director

Walker, Jessica
8961 Conference Drive
Suite 1
FORT MYERS, FL 33919

Title Advocate Member

Hart, Larry
3830 EVANS AVENUE
FORT MYERS, FL 33901

Title CEO

Boudreaux, Julie
3830 EVANS AVENUE
FORT MYERS, FL 33901

Title Advocate Member

Burns, Kellie
3719 Central Ave.
Fort Myers, FL 33901

Title Secretary

Campos-Andersen, Karla Y.
1617 Hendry Street
Suite 311
Fort Myers, FL 33901

Title Director

Hunter, Emily
P.O. Box 2340
Labelle, FL 33975

Title Director

Idelson, Charles
5246 Red Cedar Dr.
101
Fort Myers, FL 33907

Title Director

Perez-Luna, Yadi
14750 Six Mile Cypress Parkway
Fort Myers, FL 33912

Title Director

Sherman, Martin, Dr.
3830 Evans Avenue
Fort Myers, FL 33912

Title Director

Blurton, Greg
3830 EVANS AVENUE
FORT MYERS, FL 33901

Title Director

Gabel, Jonathan
3830 EVANS AVENUE
FORT MYERS, FL 33901

Title Director

Lutz, Norman
3830 EVANS AVENUE
FORT MYERS, FL 33901

Title Director

Cassell, Brian
2351 Crystal Dr
Unit 101
Ft Myers, FL 33907

Title Director

Hawes, Karen
13054 Sail Away Street
North Fort Myers, FL 33903

Title Officer (CFO)

Raho, John
3830 EVANS AVENUE
FORT MYERS, FL 33901

Annual Reports
Report YearFiled Date
2022 08/04/2022
2023 04/28/2023
2024 02/05/2024

Document Images
02/05/2024 -- ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
08/04/2022 -- ANNUAL REPORT View image in PDF format
08/14/2021 -- ANNUAL REPORT View image in PDF format
02/19/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
08/05/2019 -- Amendment View image in PDF format
02/14/2019 -- ANNUAL REPORT View image in PDF format
01/17/2018 -- ANNUAL REPORT View image in PDF format
01/31/2017 -- ANNUAL REPORT View image in PDF format
02/02/2016 -- ANNUAL REPORT View image in PDF format
01/28/2015 -- ANNUAL REPORT View image in PDF format
02/26/2014 -- ANNUAL REPORT View image in PDF format
02/21/2013 -- ANNUAL REPORT View image in PDF format
01/12/2012 -- ANNUAL REPORT View image in PDF format
03/17/2011 -- ANNUAL REPORT View image in PDF format
01/07/2010 -- ANNUAL REPORT View image in PDF format
02/05/2009 -- ANNUAL REPORT View image in PDF format
02/13/2008 -- ANNUAL REPORT View image in PDF format
02/22/2007 -- ANNUAL REPORT View image in PDF format
04/25/2006 -- ANNUAL REPORT View image in PDF format
02/23/2005 -- ANNUAL REPORT View image in PDF format
02/26/2004 -- ANNUAL REPORT View image in PDF format
01/06/2003 -- ANNUAL REPORT View image in PDF format
01/25/2002 -- ANNUAL REPORT View image in PDF format
06/21/2001 -- Name Change View image in PDF format
02/13/2001 -- ANNUAL REPORT View image in PDF format
01/27/2000 -- ANNUAL REPORT View image in PDF format
03/09/1999 -- ANNUAL REPORT View image in PDF format
05/26/1998 -- ANNUAL REPORT View image in PDF format
04/08/1997 -- ANNUAL REPORT View image in PDF format
07/30/1996 -- ANNUAL REPORT View image in PDF format
04/26/1995 -- ANNUAL REPORT View image in PDF format