Search icon

AUDUBON OF SOUTHWEST FLORIDA, INC.

Company Details

Entity Name: AUDUBON OF SOUTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 18 Feb 1975 (50 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Aug 2002 (22 years ago)
Document Number: 731889
FEI/EIN Number 23-7282218
Address: AUDUBON OF SOUTHWEST FLORIDA, INC, 1320 KINGSWOOD CT, FORT MYERS, FL 33919
Mail Address: P.O. BOX 61041, FORT MYERS, FL 33906
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
RODENFELS, JAMES E Agent 1320 KINGSWOOD CT, FORT MYERS, FL 33919

Vice President

Name Role Address
VanNorman, Dan Vice President 3043 Nelson St, Fort Myers, FL 33901

President

Name Role Address
Reaves, Gerri President 2797 1st St, Apt 305 Fort Myers, FL 33916

Treasurer

Name Role Address
Rodenfels, James E Treasurer 1320 Kingswood Ct, Fort Myers, FL 33919

Director

Name Role Address
Cornell, Brad Director 556 109th Ave N, Naples, FL 34108
Matkowicz, Julie Director 18581 Tampa Rd, Fort Myers, FL 33967

Secretary

Name Role Address
Serne, Robin Secretary 18382 Fern Rd, Fort Myers, FL 33967

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-04-13 1320 KINGSWOOD CT, FORT MYERS, FL 33919 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-13 AUDUBON OF SOUTHWEST FLORIDA, INC, 1320 KINGSWOOD CT, FORT MYERS, FL 33919 No data
CHANGE OF MAILING ADDRESS 2011-04-13 AUDUBON OF SOUTHWEST FLORIDA, INC, 1320 KINGSWOOD CT, FORT MYERS, FL 33919 No data
REGISTERED AGENT NAME CHANGED 2011-04-13 RODENFELS, JAMES E No data
NAME CHANGE AMENDMENT 2002-08-16 AUDUBON OF SOUTHWEST FLORIDA, INC. No data
AMENDMENT 1995-06-12 No data No data
REINSTATEMENT 1990-02-01 No data No data
INVOLUNTARILY DISSOLVED 1987-11-16 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-13
AMENDED ANNUAL REPORT 2022-08-05
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-12

Date of last update: 06 Feb 2025

Sources: Florida Department of State