Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
ART COUNCIL OF SOUTHWEST FLORIDA, INC.
Filing Information
708538
74-3108054
02/25/1965
FL
ACTIVE
AMENDMENT
04/07/2010
NONE
Principal Address
Changed: 02/14/2024
599 9th Street North #313
Naples, FL 34102
Naples, FL 34102
Changed: 02/14/2024
Mailing Address
Changed: 02/14/2024
599 9th Street North #313
Naples, FL 34102
Naples, FL 34102
Changed: 02/14/2024
Registered Agent Name & Address
Timothy J. Cotter, P.A.
Name Changed: 02/14/2024
Address Changed: 02/14/2024
599 9th Street North #313
Naples, FL 34102
Naples, FL 34102
Name Changed: 02/14/2024
Address Changed: 02/14/2024
Officer/Director Detail
Name & Address
Title President
Burke, Nancy A
Title Second Vice President
Masi, Charles
Title Treasurer
Godfry, Deborah
Title First Vice President
Crowson, JoAnne
Title Corresponding Secretary
Conrad , Pam
Title 2nd 1st Vice President
Pospeck, Tracy
Title President
Burke, Nancy A
8652 Covewood Dr.
Estero, FL 33928
Estero, FL 33928
Title Second Vice President
Masi, Charles
27488 Bourbonniere Drive
Bonita Springs, FL 34135
Bonita Springs, FL 34135
Title Treasurer
Godfry, Deborah
14771 Edgewater Circle
Naples, FL 34114
Naples, FL 34114
Title First Vice President
Crowson, JoAnne
14674 Catamaran Place
Naples, FL 34114
Naples, FL 34114
Title Corresponding Secretary
Conrad , Pam
20478 Misty Woods Court
Estero, FL 33928
Estero, FL 33928
Title 2nd 1st Vice President
Pospeck, Tracy
6420 Sandalwood Lane
Naples, FL 34109
Naples, FL 34109
Annual Reports
Report Year | Filed Date |
2022 | 04/06/2022 |
2023 | 01/21/2023 |
2024 | 02/14/2024 |
Document Images