Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

DO THE RIGHT THING OF CHARLOTTE COUNTY, INC.

Filing Information
N96000005997 65-0751450 11/25/1996 FL ACTIVE
Principal Address
1410 TAMIAMI TRAIL
PUNTA GORDA, FL 33950

Changed: 04/30/2008
Mailing Address
1410 TAMIAMI TRAIL
PUNTA GORDA, FL 33950

Changed: 04/30/2008
Registered Agent Name & Address Davoult, Justin
1410 TAMIAMI TRAIL
PUNTA GORDA, FL 33950

Name Changed: 02/14/2019

Address Changed: 04/30/2008
Officer/Director Detail Name & Address

Title VP

Gerow, Justin
1410 tamiami trail
Punta Gorda, FL 33950

Title Executive Director

Davoult, Justin T
1410 tamiami trail
Punta Gorda, FL 33950

Title Board Member

Bireda, Martha, Dr.
406 Dr. Martin Luther King Jr. Blvd
Punta Gorda, FL 33950

Title Board Member

Vianello, Mark
18200 Cochran Blvd
Port Charlotte, FL 33948

Title Board Member

Goldberg, Harvey
1410 TAMIAMI TRAIL
PUNTA GORDA, FL 33950

Title Board Member

Doolity, Shannon
350 E. Marion Ave
Punta Gorda, FL 33950

Title President

Davis, Pamela
1410 Tamiami Tr
Punta Gorda, FL 33950

Title Board Member

Pribble, Anthony
1410 TAMIAMI TRAIL
PUNTA GORDA, FL 33950

Title Board Member

Brandon, Craig
1410 TAMIAMI TRAIL
PUNTA GORDA, FL 33950

Title Secretary

Burch, Alyson
1410 TAMIAMI TRAIL
PUNTA GORDA, FL 33950

Title Board Member

Booth, Della
1410 TAMIAMI TRAIL
PUNTA GORDA, FL 33950

Title Treasurer

Matthews, Lynne R.
1410 TAMIAMI TRAIL
PUNTA GORDA, FL 33950

Annual Reports
Report YearFiled Date
2022 01/25/2022
2023 01/31/2023
2024 02/14/2024

Document Images
02/14/2024 -- ANNUAL REPORT View image in PDF format
01/31/2023 -- ANNUAL REPORT View image in PDF format
01/25/2022 -- ANNUAL REPORT View image in PDF format
02/05/2021 -- ANNUAL REPORT View image in PDF format
01/21/2020 -- ANNUAL REPORT View image in PDF format
02/14/2019 -- ANNUAL REPORT View image in PDF format
07/09/2018 -- Reg. Agent Change View image in PDF format
01/12/2018 -- ANNUAL REPORT View image in PDF format
01/06/2017 -- ANNUAL REPORT View image in PDF format
02/19/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
01/08/2014 -- ANNUAL REPORT View image in PDF format
03/05/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
01/24/2011 -- ANNUAL REPORT View image in PDF format
06/22/2010 -- ANNUAL REPORT View image in PDF format
07/16/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
04/25/2007 -- ANNUAL REPORT View image in PDF format
05/30/2006 -- ANNUAL REPORT View image in PDF format
05/23/2005 -- ANNUAL REPORT View image in PDF format
07/07/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
01/15/2002 -- ANNUAL REPORT View image in PDF format
03/02/2001 -- ANNUAL REPORT View image in PDF format
09/05/2000 -- ANNUAL REPORT View image in PDF format
06/09/1999 -- ANNUAL REPORT View image in PDF format
07/22/1998 -- ANNUAL REPORT View image in PDF format
05/20/1997 -- ANNUAL REPORT View image in PDF format