Detail by Entity Name

Florida Not For Profit Corporation

GOODWILL INDUSTRIES OF SOUTHWEST FLORIDA, INC.

Filing Information
711058 59-6196141 06/21/1966 FL ACTIVE AMENDMENT 06/06/2006 NONE
Principal Address
5100 TICE STREET
FORT MYERS, FL 33905

Changed: 01/26/2015
Mailing Address
5100 TICE STREET
FORT MYERS, FL 33905

Changed: 01/26/2015
Registered Agent Name & Address Nadeau, John A
5100 TICE STREET
FORT MYERS, FL 33905

Name Changed: 01/10/2019

Address Changed: 04/27/2016
Officer/Director Detail Name & Address

Title PRESIDENT

Nadeau, John A
5100 TICE STREET
FORT MYERS, FL 33905

Title COO

DOUGLAS , STEWART A
5100 TICE STREET
FORT MYERS, FL 33905

Title Chief of Mission Services & Development

JOHNSON , CAROLYN A
5100 TICE STREET
FORT MYERS, FL 33905

Title TREASURER/SECRETARY

ARNALL , ROBERT M
5100 TICE STREET
FORT MYERS, FL 33905

Title VC

SPEER, CATHERINE M
5100 TICE STREET
FORT MYERS, FL 33905

Title Board Chairman

Sullivan, Michael
5100 Tice St.
Fort Myers, FL 33905

Title Director

Adams Sr., Daniel
5100 Tice St
Fort Myers, FL 33905

Title Director

Schneider, Dale
5100 Tice St
Fort Myers, FL 33905

Title Director

McDaniel JR, William L
5100 Tice St
Fort Myers, FL 33905

Title Director

Roach, Spencer
5100 Tice St
Fort Myers, FL 33905

Title Director

Spielman, Joseph
5100 Tice St
Fort Myers, FL 33905

Title Director

Bendeck, Juan
5100 Tice St
Fort Myers, FL 33905

Title Director

Barnhart, Bernardo
5100 Tice St
Fort Myers, FL 33905

Title Director

Meyer, John D
5100 Tice St
Fort Myers, FL 33905

Title Director

Mitchell Jr, Ray C
5100 Tice St
Fort Myers, FL 33905

Annual Reports
Report YearFiled Date
2023 03/03/2023
2023 11/30/2023
2024 02/09/2024

Document Images
02/09/2024 -- ANNUAL REPORT View image in PDF format
11/30/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/03/2023 -- ANNUAL REPORT View image in PDF format
04/11/2022 -- ANNUAL REPORT View image in PDF format
03/24/2021 -- ANNUAL REPORT View image in PDF format
04/15/2020 -- ANNUAL REPORT View image in PDF format
01/10/2019 -- ANNUAL REPORT View image in PDF format
01/29/2018 -- ANNUAL REPORT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
04/27/2016 -- ANNUAL REPORT View image in PDF format
01/26/2015 -- ANNUAL REPORT View image in PDF format
02/26/2014 -- ANNUAL REPORT View image in PDF format
04/03/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/29/2013 -- ANNUAL REPORT View image in PDF format
01/12/2012 -- ANNUAL REPORT View image in PDF format
06/13/2011 -- ANNUAL REPORT View image in PDF format
04/29/2011 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
01/13/2010 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
11/12/2009 -- ANNUAL REPORT View image in PDF format
03/23/2009 -- ANNUAL REPORT View image in PDF format
04/08/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
06/06/2006 -- Amendment View image in PDF format
04/18/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
04/22/2004 -- ANNUAL REPORT View image in PDF format
10/02/2003 -- REINSTATEMENT View image in PDF format
03/09/2003 -- ANNUAL REPORT View image in PDF format
02/04/2003 -- ANNUAL REPORT View image in PDF format
04/29/2002 -- ANNUAL REPORT View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
05/30/2000 -- ANNUAL REPORT View image in PDF format
05/03/2000 -- ANNUAL REPORT View image in PDF format
04/27/1999 -- ANNUAL REPORT View image in PDF format
04/06/1998 -- ANNUAL REPORT View image in PDF format
04/28/1997 -- ANNUAL REPORT View image in PDF format
03/19/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format