Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE GOLISANO CHILDREN'S MUSEUM OF NAPLES, INC.

Filing Information
N02000003841 01-0687133 05/20/2002 FL ACTIVE NAME CHANGE AMENDMENT 09/23/2010 NONE
Principal Address
15080 LIVINGSTON ROAD
NAPLES, FL 34109

Changed: 05/01/2012
Mailing Address
15080 LIVINGSTON ROAD
NAPLES, FL 34109

Changed: 05/01/2012
Registered Agent Name & Address FOERSTER, JONATHAN
15080 LIVINGSTON ROAD
NAPLES, FL 34109

Name Changed: 02/15/2022

Address Changed: 02/15/2022
Officer/Director Detail Name & Address

Title Immediate Past Chair

Montgomery, Jodie
15080 Livingston Road
Naples, FL 34109

Title Treasurer

Perry, Daniel
15080 Livingston Road
Naples, FL 34109

Title CEO

Foerster, Jonathan
15080 LIVINGSTON ROAD
NAPLES, FL 34109

Title Secretary

Philips, Jason
15080 LIVINGSTON ROAD
NAPLES, FL 34109

Title Director

Askar, Shera
15080 LIVINGSTON ROAD
NAPLES, FL 34109

Title Director

Gerry, Ashley
15080 LIVINGSTON ROAD
NAPLES, FL 34109

Title Director

Lancaster, Rob
15080 LIVINGSTON ROAD
NAPLES, FL 34109

Title Director

Marinelli, Cee Cee
15080 LIVINGSTON ROAD
NAPLES, FL 34109

Title Director

Grabowski, Jason
15080 LIVINGSTON ROAD
NAPLES, FL 34109

Title Director

Sherman, Paula Vayas
15080 LIVINGSTON ROAD
NAPLES, FL 34109

Title Director

Bartley, Alise
15080 LIVINGSTON ROAD
NAPLES, FL 34109

Annual Reports
Report YearFiled Date
2023 03/10/2023
2024 02/13/2024
2024 02/14/2024

Document Images
02/14/2024 -- AMENDED ANNUAL REPORT View image in PDF format
02/13/2024 -- ANNUAL REPORT View image in PDF format
03/10/2023 -- ANNUAL REPORT View image in PDF format
02/15/2022 -- ANNUAL REPORT View image in PDF format
02/04/2021 -- ANNUAL REPORT View image in PDF format
03/19/2020 -- ANNUAL REPORT View image in PDF format
04/09/2019 -- ANNUAL REPORT View image in PDF format
04/02/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
05/01/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
11/25/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/15/2014 -- ANNUAL REPORT View image in PDF format
03/12/2013 -- ANNUAL REPORT View image in PDF format
05/01/2012 -- ANNUAL REPORT View image in PDF format
03/16/2011 -- ANNUAL REPORT View image in PDF format
09/23/2010 -- Name Change View image in PDF format
04/01/2010 -- ANNUAL REPORT View image in PDF format
04/29/2009 -- ANNUAL REPORT View image in PDF format
02/21/2008 -- ANNUAL REPORT View image in PDF format
04/09/2007 -- ANNUAL REPORT View image in PDF format
03/31/2006 -- ANNUAL REPORT View image in PDF format
01/14/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
06/16/2003 -- ANNUAL REPORT View image in PDF format
06/02/2003 -- Name Change View image in PDF format
08/26/2002 -- Amendment View image in PDF format
05/20/2002 -- Domestic Non-Profit View image in PDF format