Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

EUGENE & MARY DOONER FOUNDATION, INC.

Filing Information
N93000000911 65-0390318 02/16/1993 FL ACTIVE AMENDMENT AND NAME CHANGE 03/05/2019 NONE
Principal Address
1068 SIXTH AVENUE NORTH
NAPLES, FL 34102

Changed: 03/05/2019
Mailing Address
1068 SIXTH AVENUE NORTH
NAPLES, FL 34102

Changed: 03/05/2019
Registered Agent Name & Address KELLY, CHARLES MJR.
C/O KELLY PASSIDOMO & KELLY, LLP
2390 TAMIAMI TRAIL NORTH, SUITE 204
NAPLES, FL 34103

Name Changed: 01/26/2011

Address Changed: 02/28/2022
Officer/Director Detail Name & Address

Title Chairman, Director

DOONER, JOAN E
P O BOX 388
DEPOE BAY, OR 97341

Title Director

LEE, NANCY D
302 RIDGE DR
NAPLES, FL 34108

Title Director

DOONER, ANTON L
166 E CARAT FARM LANE
NEWLAND, NC 28657

Title Director

DOONER, MATTHEW T.
PO BOX 8
MONTEZUMA, NC 28653

Title Director

Lee, Derrill E.
1201 Milano Drive
Naples, FL 34103

Title Treasurer, Director

Dooner, Elizabeth
5811 Hidden Oaks Lane
Naples, FL 34119

Title Director

Lee, Casey H
3106 London Street
Los Angeles, CA 90026

Annual Reports
Report YearFiled Date
2023 02/03/2023
2024 02/19/2024
2024 02/20/2024

Document Images
02/20/2024 -- AMENDED ANNUAL REPORT View image in PDF format
02/19/2024 -- ANNUAL REPORT View image in PDF format
02/03/2023 -- ANNUAL REPORT View image in PDF format
02/28/2022 -- ANNUAL REPORT View image in PDF format
02/26/2021 -- ANNUAL REPORT View image in PDF format
02/25/2020 -- ANNUAL REPORT View image in PDF format
03/13/2019 -- ANNUAL REPORT View image in PDF format
03/05/2019 -- Amendment View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
01/11/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
03/02/2015 -- ANNUAL REPORT View image in PDF format
01/15/2014 -- ANNUAL REPORT View image in PDF format
03/11/2013 -- ANNUAL REPORT View image in PDF format
04/27/2012 -- ANNUAL REPORT View image in PDF format
04/25/2011 -- ANNUAL REPORT View image in PDF format
01/26/2011 -- Reg. Agent Change View image in PDF format
02/18/2010 -- ANNUAL REPORT View image in PDF format
01/07/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
04/30/2003 -- ANNUAL REPORT View image in PDF format
05/22/2002 -- ANNUAL REPORT View image in PDF format
04/28/2001 -- ANNUAL REPORT View image in PDF format
05/26/2000 -- ANNUAL REPORT View image in PDF format
04/22/1999 -- ANNUAL REPORT View image in PDF format
05/01/1998 -- ANNUAL REPORT View image in PDF format
04/25/1997 -- 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