Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CATHOLIC COMMUNITY FOUNDATION OF SOUTHWEST FLORIDA, INC.

Filing Information
N02000009871 54-2119051 12/23/2002 FL ACTIVE CORPORATE MERGER 01/17/2023 NONE
Principal Address
1000 PINEBROOK RD
VENICE, FL 34292
Mailing Address
1000 PINEBROOK RD
VENICE, FL 34285

Changed: 03/07/2013
Registered Agent Name & Address Diocese of Venice in Florida, Inc.
1000 PINEBROOK RD
VENICE, FL 34285

Name Changed: 06/21/2021

Address Changed: 04/05/2006
Officer/Director Detail Name & Address

Title Director, Treasurer

MCPARTLAND, PETER
1000 PINEBROOD RD
VENICE, FL 34285

Title Director, VP

Pickhardt, George
1000 PINEBROOK RD
VENICE, FL 34285

Title Director

Simpson, John
1000 PINEBROOK RD
VENICE, FL 34285

Title Director

Cavuoto, Dominick
1000 PINEBROOK RD
VENICE, FL 34285

Title Director

BEACH, JANET
1000 PINEBROOK RD
VENICE, FL 34285

Title Director, President

TROMBLE, MICHELE
1000 PINEBROOK RD
VENICE, FL 34285

Title Director

McGettigan, Francis
1000 PINEBROOK RD
VENICE, FL 34285

Title Director

Dziedziak, Robert, Rev.
1000 Pinebrook Rd
Venice, FL 34285

Title Director

Ratzman, George, Rev.
1000 Pinebrook Rd
Venice, FL 34285

Title Director, Secretary

Vlasak Snell, Mary
1000 Pinebrook Road
Venice, FL 34285

Title Director

Lichwalla, Joseph
1000 Pinebrook Road
Venice, FL 34285

Title Director

Yaegers, William
1000 Pinebrook Road
Venice, FL 34285

Title Director

Siniscalshi, Joseph
1000 PINEBROOK RD
VENICE, FL 34292

Title Director

Arnold, Keith
1000 PINEBROOK RD
VENICE, FL 34292

Title Director

Horan , Mike
1000 PINEBROOK RD
VENICE, FL 34292

Title Director

Morse , Michael
1000 PINEBROOK RD
VENICE, FL 34292

Annual Reports
Report YearFiled Date
2022 05/03/2022
2023 04/26/2023
2024 03/13/2024

Document Images
03/13/2024 -- ANNUAL REPORT View image in PDF format
04/26/2023 -- ANNUAL REPORT View image in PDF format
01/17/2023 -- Merger View image in PDF format
05/03/2022 -- ANNUAL REPORT View image in PDF format
06/21/2021 -- ANNUAL REPORT View image in PDF format
04/29/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
04/04/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
04/22/2016 -- ANNUAL REPORT View image in PDF format
04/24/2015 -- ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
05/10/2013 -- Merger View image in PDF format
03/07/2013 -- ANNUAL REPORT View image in PDF format
11/13/2012 -- Merger View image in PDF format
01/26/2012 -- ANNUAL REPORT View image in PDF format
04/05/2011 -- ANNUAL REPORT View image in PDF format
02/11/2010 -- ANNUAL REPORT View image in PDF format
03/31/2009 -- ANNUAL REPORT View image in PDF format
02/11/2008 -- ANNUAL REPORT View image in PDF format
01/10/2007 -- ANNUAL REPORT View image in PDF format
04/05/2006 -- ANNUAL REPORT View image in PDF format
03/10/2005 -- ANNUAL REPORT View image in PDF format
06/23/2004 -- Reg. Agent Change View image in PDF format
06/07/2004 -- Reg. Agent Resignation View image in PDF format
02/04/2004 -- ANNUAL REPORT View image in PDF format
09/08/2003 -- ANNUAL REPORT View image in PDF format
07/17/2003 -- Reg. Agent Change View image in PDF format
12/23/2002 -- Domestic Non-Profit View image in PDF format