Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

JOHANN FUST LIBRARY FOUNDATION, INC.

Filing Information
N43419 59-0861994 05/15/1991 FL ACTIVE AMENDED AND RESTATEDARTICLES/NAME CHANGE 07/02/2012 NONE
Principal Address
1040 WEST 10TH STREET
BOCA GRANDE, FL 33921

Changed: 04/15/2016
Mailing Address
P. O. BOX 309
BOCA GRANDE, FL 33921-0309

Changed: 03/25/2013
Registered Agent Name & Address MARQUIS, BARBARA A
1040 WEST 10TH STREET
BOCA GRANDE, FL 33921

Name Changed: 04/09/2018

Address Changed: 04/09/2018
Officer/Director Detail Name & Address

Title Director

Zarse, Karen
P.O. Box 309
Boca Grande, FL 33921

Title Treasurer

Fraser, Dod
P.O. Box 309
Boca Grande, FL 33921

Title Director

Bell, Randy
P.O. Box 309
Boca Grande, FL 33921

Title Secretary

Firman, Stephanie
P.O. Box 309
Boca Grande, FL 33921

Title President

Powell, Cappy
P.O. Box 309
Boca Grande, FL 33921

Title Director

Becton, Henry
P.O. Box 309
Boca Grande, FL 33921

Title Director

Birkeland, Karin
P.O. Box 309
Boca Grande, FL 33921

Title VP

Sherwood, Peter
P.O. Box 309
Boca Grande, FL 33921

Title Director

Fairstein, Linda
P.O. Box 309
Boca Grande, FL 33921

Title Director

Nadler, Louise
P.O. Box 309
Boca Grande, FL 33921

Title Director

Marty, McFadden
P.O. Box 309
Boca Grande, FL 33921

Title Director

David, Wilds
P.O. Box 309
Boca Grande, FL 33921

Annual Reports
Report YearFiled Date
2022 04/29/2022
2023 04/26/2023
2024 04/26/2024

Document Images
04/26/2024 -- ANNUAL REPORT View image in PDF format
04/26/2023 -- ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
06/24/2020 -- ANNUAL REPORT View image in PDF format
04/11/2019 -- ANNUAL REPORT View image in PDF format
04/09/2018 -- ANNUAL REPORT View image in PDF format
02/21/2017 -- ANNUAL REPORT View image in PDF format
04/15/2016 -- ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
04/03/2014 -- ANNUAL REPORT View image in PDF format
03/25/2013 -- ANNUAL REPORT View image in PDF format
07/02/2012 -- Amended/Restated Article/NC View image in PDF format
03/21/2012 -- ANNUAL REPORT View image in PDF format
03/05/2011 -- ANNUAL REPORT View image in PDF format
01/11/2010 -- ANNUAL REPORT View image in PDF format
01/27/2009 -- ANNUAL REPORT View image in PDF format
05/13/2008 -- Reg. Agent Change View image in PDF format
01/09/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
01/27/2006 -- Amendment View image in PDF format
02/02/2005 -- ANNUAL REPORT View image in PDF format
01/15/2004 -- ANNUAL REPORT View image in PDF format
01/13/2003 -- ANNUAL REPORT View image in PDF format
03/04/2002 -- ANNUAL REPORT View image in PDF format
03/16/2001 -- ANNUAL REPORT View image in PDF format
04/17/2000 -- ANNUAL REPORT View image in PDF format
04/14/1999 -- ANNUAL REPORT View image in PDF format
04/13/1998 -- ANNUAL REPORT View image in PDF format
04/18/1997 -- ANNUAL REPORT View image in PDF format
04/05/1996 -- ANNUAL REPORT View image in PDF format
03/22/1995 -- ANNUAL REPORT View image in PDF format