Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

GULF COAST HUMANE SOCIETY, INC.

Filing Information
714747 59-0806978 06/11/1968 FL ACTIVE AMENDMENT AND NAME CHANGE 09/15/2006 NONE
Principal Address
2010 ARCADIA ST
FORT MYERS, FL 33916

Changed: 05/01/1994
Mailing Address
2010 ARCADIA ST
FORT MYERS, FL 33916

Changed: 04/30/2008
Registered Agent Name & Address HL STATUTORY AGENT, INC.
5811 PELICAN BAY BLVD.
SUITE 650
NAPLES, FL 34108

Name Changed: 07/16/2014

Address Changed: 07/16/2014
Officer/Director Detail Name & Address

Title President

HALL, LEE A
2010 ARCADIA STREET
FORT MYERS, FL 33916

Title VP

COOPER, ROBERT A
2010 ARCADIA STREET
FORT MYERS, FL 33916

Title Director

ALLEGRETTI, KAREN
2010 ARCADIA STREET
FORT MYERS, FL 33916

Title Secretary

Case, Lynda C
2010 ARCADIA ST
FORT MYERS, FL 33916

Title Director

DITTMAN, GARY
2010 Arcadia Street
Fort Myers, FL 33916

Title VP

Love, Norman
2010 Arcadia Street
Fort Myers, FL 33916

Title DIRECTOR

WHYTE, JENN
2010 ARCADIA ST
FORT MYERS, FL 33916

Title Treasurer

Galloway, Jennifer
2010 Arcadia St
Fort Myers, FL 33916

Title VP

Powell, Sharon
2010 Arcadia St
Fort Myers, FL 33916

Title Director

Black, Lydia
2010 ARCADIA ST
FORT MYERS, FL 33916

Title Executive Director

Andrade, Darcy
2010 Arcadia ST
Fort Myers, FL 33916

Annual Reports
Report YearFiled Date
2023 01/30/2023
2024 04/04/2024
2024 05/21/2024

Document Images
05/21/2024 -- AMENDED ANNUAL REPORT View image in PDF format
04/04/2024 -- ANNUAL REPORT View image in PDF format
01/30/2023 -- ANNUAL REPORT View image in PDF format
03/15/2022 -- ANNUAL REPORT View image in PDF format
01/29/2021 -- ANNUAL REPORT View image in PDF format
02/14/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/20/2020 -- ANNUAL REPORT View image in PDF format
02/06/2019 -- ANNUAL REPORT View image in PDF format
02/09/2018 -- ANNUAL REPORT View image in PDF format
01/18/2017 -- ANNUAL REPORT View image in PDF format
01/22/2016 -- ANNUAL REPORT View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
07/16/2014 -- Reg. Agent Change View image in PDF format
01/14/2014 -- ANNUAL REPORT View image in PDF format
01/30/2013 -- ANNUAL REPORT View image in PDF format
01/31/2012 -- ANNUAL REPORT View image in PDF format
01/14/2011 -- ANNUAL REPORT View image in PDF format
02/26/2010 -- ANNUAL REPORT View image in PDF format
09/02/2009 -- ANNUAL REPORT View image in PDF format
04/23/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
08/23/2007 -- ANNUAL REPORT View image in PDF format
09/15/2006 -- Amendment and Name Change View image in PDF format
09/05/2006 -- Reg. Agent Change View image in PDF format
01/31/2006 -- ANNUAL REPORT View image in PDF format
02/01/2005 -- ANNUAL REPORT View image in PDF format
02/06/2004 -- ANNUAL REPORT View image in PDF format
05/19/2003 -- ANNUAL REPORT View image in PDF format
02/19/2002 -- ANNUAL REPORT View image in PDF format
03/01/2001 -- ANNUAL REPORT View image in PDF format
07/20/2000 -- ANNUAL REPORT View image in PDF format
07/29/1999 -- ANNUAL REPORT View image in PDF format
06/29/1998 -- ANNUAL REPORT View image in PDF format
12/31/1997 -- Amendment and Name Change View image in PDF format
03/31/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format