Entity Name: | LEE COUNTY POSSE ARENA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Feb 1960 (65 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 25 Jun 2018 (7 years ago) |
Document Number: | 700398 |
FEI/EIN Number |
592650054
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | PALM CREEK DR, FT. MYERS, FL, 33903, US |
Mail Address: | 17400 NALLE RD, NORTH FORT MYERS, FL, 33917, US |
ZIP code: | 33903 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CROSS KATHLEEN | Director | 17400 NALLE RD, FT MYERS, FL, 33917 |
CROSS BILL | Director | 17400 NALLE RD, NORTH FT MYERS, FL, 33917 |
DETZEL ANNETTE | Secretary | 13213 4TH STREET, FORT MYERS, FL, 33905 |
DETZEL ANNETTE | Treasurer | 13213 4TH STREET, FORT MYERS, FL, 33905 |
Groff Sherry | President | 2051 Snyder Dr, Alva, FL, 33920 |
HARRISON BARBARA J | Director | 10731 SHARON DR, FT. MYERS, FL, 33917 |
Whitney Debbie | Vice President | 17721 N River Rd, Alva, FL, 33920 |
CROSS KATHLEEN | Agent | 17400 NALLE RD, NORTH FORT MYERS, FL, 33917 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2018-06-25 | LEE COUNTY POSSE ARENA, INC. | - |
CHANGE OF MAILING ADDRESS | 2003-02-14 | PALM CREEK DR, FT. MYERS, FL 33903 | - |
REGISTERED AGENT NAME CHANGED | 2003-02-14 | CROSS, KATHLEEN | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-02-14 | 17400 NALLE RD, NORTH FORT MYERS, FL 33917 | - |
CHANGE OF PRINCIPAL ADDRESS | 1986-04-01 | PALM CREEK DR, FT. MYERS, FL 33903 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-18 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-27 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-05 |
Name Change | 2018-06-25 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State