Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LONGSHORE LAKE FOUNDATION, INC.

Filing Information
N23869 65-0128784 12/14/1987 FL ACTIVE AMENDED AND RESTATED ARTICLES 04/10/2003 NONE
Principal Address
11399 PHOENIX WAY
NAPLES, FL 34119

Changed: 02/14/1997
Mailing Address
11399 PHOENIX WAY
NAPLES, FL 34119

Changed: 02/14/1997
Registered Agent Name & Address Goede, DeBoest & Cross, PLLC
6609 Willow Park Drive
2nd Floor
Naples, FL 34109

Name Changed: 09/08/2023

Address Changed: 09/08/2023
Officer/Director Detail Name & Address

Title Director

Begani, John
11399 PHOENIX WAY
NAPLES, FL 34119

Title VP

Benneyworth, David
11399 PHOENIX WAY
NAPLES, FL 34119

Title President

Marino, Antonino
11399 PHOENIX WAY
NAPLES, FL 34119

Title Secretary

Ferenz, Shawna
11399 PHOENIX WAY
NAPLES, FL 34119

Title Asst. Treasurer

VerMeulen, Dave
11399 PHOENIX WAY
NAPLES, FL 34119

Title VP

Scheer, Brian
11399 PHOENIX WAY
NAPLES, FL 34119

Title Treasurer

Davis, Jim
11399 PHOENIX WAY
NAPLES, FL 34119

Annual Reports
Report YearFiled Date
2023 04/07/2023
2024 02/12/2024
2024 04/11/2024

Document Images
04/11/2024 -- AMENDED ANNUAL REPORT View image in PDF format
02/12/2024 -- ANNUAL REPORT View image in PDF format
09/08/2023 -- AMENDED ANNUAL REPORT View image in PDF format
05/11/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/07/2023 -- ANNUAL REPORT View image in PDF format
03/25/2022 -- ANNUAL REPORT View image in PDF format
03/23/2021 -- ANNUAL REPORT View image in PDF format
06/02/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
03/29/2018 -- ANNUAL REPORT View image in PDF format
04/06/2017 -- ANNUAL REPORT View image in PDF format
04/07/2016 -- ANNUAL REPORT View image in PDF format
04/07/2015 -- ANNUAL REPORT View image in PDF format
04/08/2014 -- ANNUAL REPORT View image in PDF format
03/27/2013 -- ANNUAL REPORT View image in PDF format
03/13/2012 -- ANNUAL REPORT View image in PDF format
03/16/2011 -- ANNUAL REPORT View image in PDF format
04/28/2010 -- ANNUAL REPORT View image in PDF format
07/15/2009 -- Reg. Agent Change View image in PDF format
06/22/2009 -- ANNUAL REPORT View image in PDF format
04/16/2008 -- ANNUAL REPORT View image in PDF format
04/24/2007 -- ANNUAL REPORT View image in PDF format
04/25/2006 -- ANNUAL REPORT View image in PDF format
04/11/2005 -- ANNUAL REPORT View image in PDF format
01/07/2004 -- ANNUAL REPORT View image in PDF format
04/22/2003 -- ANNUAL REPORT View image in PDF format
04/10/2003 -- Amended and Restated Articles View image in PDF format
05/28/2002 -- ANNUAL REPORT View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
08/24/2000 -- ANNUAL REPORT View image in PDF format
05/04/1999 -- ANNUAL REPORT View image in PDF format
02/03/1998 -- ANNUAL REPORT View image in PDF format
02/14/1997 -- ANNUAL REPORT View image in PDF format
04/08/1996 -- ANNUAL REPORT View image in PDF format
04/03/1995 -- ANNUAL REPORT View image in PDF format