Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
CENTER FOR ABUSE AND RAPE EMERGENCIES OF CHARLOTTE COUNTY, INC.
Filing Information
N02715
59-2435059
04/24/1984
FL
ACTIVE
REINSTATEMENT
10/29/2001
Principal Address
Changed: 04/08/2016
1501 Cooper Street
PUNTA GORDA, FL 33950
PUNTA GORDA, FL 33950
Changed: 04/08/2016
Mailing Address
Changed: 04/27/2007
PO BOX 510234
PUNTA GORDA, FL 33951-0234
PUNTA GORDA, FL 33951-0234
Changed: 04/27/2007
Registered Agent Name & Address
McElhaney, Karen L
Name Changed: 01/29/2021
Address Changed: 01/29/2021
2327 Conway Blvd
Port Charlotte, FL 33952
Port Charlotte, FL 33952
Name Changed: 01/29/2021
Address Changed: 01/29/2021
Officer/Director Detail
Name & Address
Title Treasurer
DUBBANEH, MEGAN
Title Executive Director
McElhaney, Karen L
Title Director
Harris, Judith
Title Chairman
Burch, Alyson
Title Director
Knight, Lauren
Title Secretary
Hicks, Marie
Title Director
Lorah, Mary Grace
Title Director
Raines, Misty
Title Director
Prummell, Bill
Title Director
Wallace, Katie
Title Director
Ross, Shawna
Title Director
Ivanovic, Toni
Title VC
Waksler, Cait
Title Director
Rebholz-Rubin, Cynthia
Title Director
Swezy, Brad
Title Treasurer
DUBBANEH, MEGAN
24211 HARBORVIEW RD
PORT CHARLOTTE, FL 33980
PORT CHARLOTTE, FL 33980
Title Executive Director
McElhaney, Karen L
PO BOX 510234
PUNTA GORDA, FL 33951-0234
PUNTA GORDA, FL 33951-0234
Title Director
Harris, Judith
1401 SeaGull Ct
Punta Gorda, FL 33950
Punta Gorda, FL 33950
Title Chairman
Burch, Alyson
6895 Estates Drive
North Port, FL 34291
North Port, FL 34291
Title Director
Knight, Lauren
601 Shreve St.
26C
Punta Gorda, FL 33950
26C
Punta Gorda, FL 33950
Title Secretary
Hicks, Marie
23161 McMullen Avenue
Port Charlotte, FL 33980
Port Charlotte, FL 33980
Title Director
Lorah, Mary Grace
3865 Bordeaux Drive
Punta Gorda, FL 33950
Punta Gorda, FL 33950
Title Director
Raines, Misty
6070 Spinnaker Blvd
Englewood, FL 34224
Englewood, FL 34224
Title Director
Prummell, Bill
7474 Utilities Road
Punta Gorda, FL 33982
Punta Gorda, FL 33982
Title Director
Wallace, Katie
11440 5th Ave
Punta Gorda, FL 33955
Punta Gorda, FL 33955
Title Director
Ross, Shawna
18443 Jefferson Ave
Port Charlotte, FL 33954
Port Charlotte, FL 33954
Title Director
Ivanovic, Toni
18247 Hottelet Circle
Port Charlotte, FL 33948
Port Charlotte, FL 33948
Title VC
Waksler, Cait
26351 Villa Maria Dr
Punta Gorda, FL 33983
Punta Gorda, FL 33983
Title Director
Rebholz-Rubin, Cynthia
350 East Marion Ave
Punta Gorda, FL 33950
Punta Gorda, FL 33950
Title Director
Swezy, Brad
379 Center Ave NW
Port Charlotte, FL 33952
Port Charlotte, FL 33952
Annual Reports
Report Year | Filed Date |
2022 | 01/20/2022 |
2023 | 01/20/2023 |
2024 | 01/04/2024 |
Document Images