Search icon

FAMILY RESOURCE CENTER OF SOUTHWEST FLORIDA, INC.

Company Details

Entity Name: FAMILY RESOURCE CENTER OF SOUTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 31 Jul 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Feb 2011 (14 years ago)
Document Number: N09000007494
FEI/EIN Number 270688141
Address: 6120 Winkler Road, Suite J, Fort Myers, FL, 33919, US
Mail Address: 1128 Sand Castle Rd, Sanibel, FL, 33957, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Rollmann Patrick Agent 1128 Sand Castle Rd, Sanibel, FL, 33957

Director

Name Role Address
FINMAN SHELDON E Director 2134 MCGREGOR BLVD., FORT MYERS, FL, 33901
McIltrot Eileen M Director 10271 Dear Run Farms Rd, Fort Myers, FL, 33966
PROVO KELLEY E Director 2310 First Street, FORT MYERS, FL, 33901

President

Name Role Address
FINMAN SHELDON E President 2134 MCGREGOR BLVD., FORT MYERS, FL, 33901

Vice President

Name Role Address
SILVER DEBORAH C Vice President 4461 REAL CAMINO WAY, FORT MYERS, FL, 33966

Treasurer

Name Role Address
Rollmann Patrick Treasurer 1128 Sand Castle Rd, Sanibel, FL, 33957

Secretary

Name Role Address
RAMSEY PATRICIA Secretary 14750 Six Mile Cypress Parkway, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-06 6120 Winkler Road, Suite J, Fort Myers, FL 33919 No data
REGISTERED AGENT NAME CHANGED 2022-03-06 Rollmann, Patrick No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-06 1128 Sand Castle Rd, Sanibel, FL 33957 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-15 6120 Winkler Road, Suite J, Fort Myers, FL 33919 No data
REINSTATEMENT 2011-02-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State