Entity Name: | PILOT CLUB OF FT MYERS FLA INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 17 Nov 1959 (65 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Aug 2011 (13 years ago) |
Document Number: | 700157 |
FEI/EIN Number | 59-6151500 |
Address: | c/o Diane Jensen, 1900 Virginia Ave, Apt 1502, FT. MYERS, FL 33901 |
Mail Address: | c/o Diane Jensen, 1900 Virginia Ave, Apt 1502, FT. MYERS, FL 33901 |
ZIP code: | 33901 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JENSEN, DIANE | Agent | c/o Diane Jensen, 1900 Virginia Ave, Apt 1502, FT. MYERS, FL 33901 |
Name | Role | Address |
---|---|---|
Eiserman-Borum, Kathy | Director | 1900 Virginia Ave, Apt 1503 Fort Myers, FL 33901 |
D'Alessandro, Frances | Director | 5695 Arvine Circle, Fort Myers, FL 33919 |
Augustine, Joy | Director | PO Box 3111, North Fort Myers, FL 33918 |
Name | Role | Address |
---|---|---|
Pitchford, Virginia | Recording Secretary | 692 Astarias Circle, Fort Myers, FL 33919 |
Name | Role | Address |
---|---|---|
Tortora, Patsy | President | 5652 Arvine Circle, #1401 Fort Myers, FL 33919 |
Name | Role | Address |
---|---|---|
Jensen, Diane | Treasurer | 1900 Virginia Ave, 1502 Fort Myers, FL 33901 |
Name | Role | Address |
---|---|---|
Kohan , Lisa | President Elect | 14273 Arrow Point Ct, Estero, FL 33928 |
Name | Role | Address |
---|---|---|
Murphy, Mary Ellen | Corresponding Secretary | 5575 Buring Ct, Fort Myers, FL 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-02-15 | c/o Diane Jensen, 1900 Virginia Ave, Apt 1502, FT. MYERS, FL 33901 | No data |
CHANGE OF MAILING ADDRESS | 2017-02-15 | c/o Diane Jensen, 1900 Virginia Ave, Apt 1502, FT. MYERS, FL 33901 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-15 | c/o Diane Jensen, 1900 Virginia Ave, Apt 1502, FT. MYERS, FL 33901 | No data |
AMENDMENT | 2011-08-23 | No data | No data |
REINSTATEMENT | 2008-04-29 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1989-07-18 | JENSEN, DIANE | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-01-21 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State