Search icon

ART COUNCIL OF SOUTHWEST FLORIDA, INC.

Company Details

Entity Name: ART COUNCIL OF SOUTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 25 Feb 1965 (60 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Dec 2024 (2 months ago)
Document Number: 708538
FEI/EIN Number 74-3108054
Address: 599 9th Street North #313, Naples, FL 34102
Mail Address: 599 9th Street North #313, Naples, FL 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
TIMOTHY J. COTTER P.A. Agent

President

Name Role Address
Burke, Nancy A President 8652 Covewood Dr., Estero, FL 33928

First Vice President

Name Role Address
Crowson, JoAnne First Vice President 14674 Catamaran Place, Naples, FL 34114

Corresponding Secretary

Name Role Address
Conrad , Pam Corresponding Secretary 20478 Misty Woods Court, Estero, FL 33928

2nd 1st Vice President

Name Role Address
Pospeck, Tracy 2nd 1st Vice President 6420 Sandalwood Lane, Naples, FL 34109

Treasurer

Name Role Address
STIGUM, ARLENE Treasurer 1220 SAND CASTLE RD, SANIBEL, FL 33957

Secretary

Name Role Address
ELLIS, BARBARA Secretary 11226 RED BLUFF LANE, FORT MYERS, FL 33912

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000056503 COCO ART GALLERY ACTIVE 2019-05-09 2029-12-31 No data 599 9TH STREET NORTH #313, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
AMENDMENT 2024-12-03 No data No data
AMENDMENT 2024-10-02 No data No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-14 599 9th Street North #313, Naples, FL 34102 No data
CHANGE OF MAILING ADDRESS 2024-02-14 599 9th Street North #313, Naples, FL 34102 No data
REGISTERED AGENT NAME CHANGED 2024-02-14 Timothy J. Cotter, P.A. No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-14 599 9th Street North #313, Naples, FL 34102 No data
AMENDMENT 2010-04-07 No data No data
AMENDMENT 2009-05-20 No data No data

Documents

Name Date
Amendment 2024-12-03
Amendment 2024-10-02
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-21
AMENDED ANNUAL REPORT 2022-11-01
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-02-18

Date of last update: 06 Feb 2025

Sources: Florida Department of State