Search icon

GOODWILL INDUSTRIES OF SOUTHWEST FLORIDA, INC.

Company Details

Entity Name: GOODWILL INDUSTRIES OF SOUTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 21 Jun 1966 (59 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jun 2006 (19 years ago)
Document Number: 711058
FEI/EIN Number 59-6196141
Address: 5100 TICE STREET, FORT MYERS, FL 33905
Mail Address: 5100 TICE STREET, FORT MYERS, FL 33905
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1407509771 2022-01-27 2022-01-27 5100 TICE ST, FORT MYERS, FL, 339055203, US 5100 TICE ST, FORT MYERS, FL, 339055203, US

Contacts

Phone +1 239-995-2106
Fax 2396521655

Authorized person

Name JESSICA TURSI
Role DIRECTOR OF DISABILITY SERVICES
Phone 2399952106

Taxonomy

Taxonomy Code 251C00000X - Developmentally Disabled Services Day Training Agency
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 008999800
State FL

Agent

Name Role Address
Nadeau, John A Agent 5100 TICE STREET, FORT MYERS, FL 33905

PRESIDENT

Name Role Address
Nadeau, John A PRESIDENT 5100 TICE STREET, FORT MYERS, FL 33905

Chief Operating Officer

Name Role Address
DOUGLAS , STEWART A Chief Operating Officer 5100 TICE STREET, FORT MYERS, FL 33905

Chief of Mission Services

Name Role Address
JOHNSON , CAROLYN A Chief of Mission Services 5100 TICE STREET, FORT MYERS, FL 33905

Development

Name Role Address
JOHNSON , CAROLYN A Development 5100 TICE STREET, FORT MYERS, FL 33905

TREASURER

Name Role Address
ARNALL , ROBERT M TREASURER 5100 TICE STREET, FORT MYERS, FL 33905

SECRETARY

Name Role Address
ARNALL , ROBERT M SECRETARY 5100 TICE STREET, FORT MYERS, FL 33905

Vice Chairman

Name Role Address
SPEER, CATHERINE M Vice Chairman 5100 TICE STREET, FORT MYERS, FL 33905

Board Chairman

Name Role Address
Sullivan, Michael Board Chairman 5100 Tice St., Fort Myers, FL 33905

Director

Name Role Address
Adams Sr., Daniel Director 5100 Tice St, Fort Myers, FL 33905
Schneider, Dale Director 5100 Tice St, Fort Myers, FL 33905
McDaniel JR, William L Director 5100 Tice St, Fort Myers, FL 33905
Roach, Spencer Director 5100 Tice St, Fort Myers, FL 33905
Spielman, Joseph Director 5100 Tice St, Fort Myers, FL 33905
Bendeck, Juan Director 5100 Tice St, Fort Myers, FL 33905
Barnhart, Bernardo Director 5100 Tice St, Fort Myers, FL 33905
Meyer, John D Director 5100 Tice St, Fort Myers, FL 33905
Mitchell Jr, Ray C Director 5100 Tice St, Fort Myers, FL 33905

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000041836 CAFE BLUE ACTIVE 2024-03-25 2029-12-31 No data 5100 TICE ST., FORT MYERS, FL, 33905
G21000084809 BLUE A GOODWILL BOUTIQUE ACTIVE 2021-06-25 2026-12-31 No data 5100 TICE STREET, FORT MYERS, FL, 33905
G19000126701 GW SERVICES ACTIVE 2019-11-29 2029-12-31 No data 5100 TICE ST., FORT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-01-10 Nadeau, John A No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 5100 TICE STREET, FORT MYERS, FL 33905 No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-26 5100 TICE STREET, FORT MYERS, FL 33905 No data
CHANGE OF MAILING ADDRESS 2015-01-26 5100 TICE STREET, FORT MYERS, FL 33905 No data
AMENDMENT 2006-06-06 No data No data
AMENDMENT 1990-06-14 No data No data
REINSTATEMENT 1987-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
AMENDED ANNUAL REPORT 2023-11-30
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-27

Date of last update: 06 Feb 2025

Sources: Florida Department of State