Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

STARABILITY FOUNDATION, INC.

Filing Information
768894 59-2516162 06/13/1983 FL ACTIVE CORPORATE MERGER 03/29/2024 04/02/2018
Principal Address
720 Goodlette-Frank Rd. N.
Ste. 400
Naples, FL 34102

Changed: 01/23/2023
Mailing Address
720 Goodlette-Frank Rd. N.
Ste. 400
Naples, FL 34102

Changed: 01/23/2023
Registered Agent Name & Address Govern, Karen
720 Goodlette-Frank Rd. N.
Ste. 400
Naples, FL 34102

Name Changed: 03/14/2016

Address Changed: 01/23/2023
Officer/Director Detail Name & Address

Title Vice Chair

Varilek, James
720 Goodlette-Frank Rd. N.
Ste. 400
Naples, FL 34102

Title Past Chair

Kahn-Allen, Lisa
720 Goodlette-Frank Rd. N.
Ste. 400
Naples, FL 34102

Title Director

Georgelos, Laura
720 Goodlette-Frank Rd. N.
Ste. 400
Naples, FL 34102

Title Director

Fleming, Anne
720 Goodlette-Frank Rd. N.
Ste. 400
Naples, FL 34102

Title Chair

Maconaghy, Jeff
720 Goodlette-Frank Rd. N.
Ste. 400
Naples, FL 34102

Title Treasurer

Miller, Melanie
720 Goodlette-Frank Rd. N.
Ste. 400
Naples, FL 34102

Title Director

Smallwood, Joe
720 Goodlette-Frank Rd. N.
Ste. 400
Naples, FL 34102

Title CEO

Govern, Karen
720 Goodlette-Frank Rd. N.
Ste. 400
Naples, FL 34102

Title Secretary

Shapiro, Holly
720 Goodlette-Frank Rd. N.
Ste. 400
Naples, FL 34102

Title Director

Hardt, Meg
720 Goodlette-Frank Rd. N.
Ste. 400
Naples, FL 34102

Title Director

McClure, Tony
720 Goodlette-Frank Rd. N.
Ste. 400
Naples, FL 34102

Annual Reports
Report YearFiled Date
2022 02/03/2022
2023 01/23/2023
2024 01/29/2024

Document Images
03/29/2024 -- Merger View image in PDF format
01/29/2024 -- ANNUAL REPORT View image in PDF format
01/23/2023 -- ANNUAL REPORT View image in PDF format
10/24/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/03/2022 -- ANNUAL REPORT View image in PDF format
02/12/2021 -- ANNUAL REPORT View image in PDF format
03/09/2020 -- ANNUAL REPORT View image in PDF format
03/29/2019 -- ANNUAL REPORT View image in PDF format
01/30/2018 -- ANNUAL REPORT View image in PDF format
01/29/2018 -- Name Change View image in PDF format
01/18/2017 -- ANNUAL REPORT View image in PDF format
03/14/2016 -- ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
01/21/2014 -- ANNUAL REPORT View image in PDF format
08/15/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/12/2013 -- ANNUAL REPORT View image in PDF format
03/20/2012 -- ANNUAL REPORT View image in PDF format
04/13/2011 -- ANNUAL REPORT View image in PDF format
04/22/2010 -- ANNUAL REPORT View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
07/16/2007 -- ANNUAL REPORT View image in PDF format
08/30/2006 -- ANNUAL REPORT View image in PDF format
05/04/2005 -- ANNUAL REPORT View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
09/15/2003 -- Name Change View image in PDF format
01/27/2003 -- ANNUAL REPORT View image in PDF format
05/22/2002 -- ANNUAL REPORT View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
05/02/2000 -- ANNUAL REPORT View image in PDF format
02/24/1999 -- ANNUAL REPORT View image in PDF format
05/06/1998 -- ANNUAL REPORT View image in PDF format
03/10/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/24/1995 -- ANNUAL REPORT View image in PDF format