Entity Name: | ART LEAGUE OF FORT MYERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 04 Nov 1961 (63 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | 703121 |
FEI/EIN Number |
591003074
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1451 MONROE STREET, FORT MYERS, FL, 33902, US |
Mail Address: | P.O. BOX 2255, FORT MYERS, FL, 33902, US |
ZIP code: | 33902 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Desrosiers Barbara | Asst | 9666 Spring Ridge Cr., Estero, FL, 33928 |
Anderson Brooke | Vice President | 19531 Lanshell Drive, North Ft Myers, FL, 33903 |
Dunham Susan | President | 6051 Anchorline Ct., North Fort Myers, FL, 33917 |
Salemme Anthony | Vice President | 7750 Cameron Circle, Fort Myers, FL, 33912 |
Kummer Anita | Secretary | 708 Truman Ave, Lehigh Acres, FL, 33972 |
Wilma Dempsey | Treasurer | 9958 via san marco loop, fort myers, FL, 33905 |
Dempsey Wilma F | Agent | 1451 MONROE STREET, FORT MYERS, FL, 33902 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-24 | Dempsey, Wilma F | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-19 | 1451 MONROE STREET, FORT MYERS, FL 33902 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-12 | 1451 MONROE STREET, FORT MYERS, FL 33902 | - |
CHANGE OF MAILING ADDRESS | 2005-04-12 | 1451 MONROE STREET, FORT MYERS, FL 33902 | - |
AMENDMENT | 1988-07-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2013-04-08 |
ANNUAL REPORT | 2012-04-19 |
ANNUAL REPORT | 2011-03-17 |
ANNUAL REPORT | 2010-04-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State