Entity Name: | FORT MYERS POWER SQUADRON, 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: | 15 Oct 1965 (60 years ago) |
Document Number: | 709770 |
FEI/EIN Number |
596159623
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3145 ROYALSTON AVE, FORT MYERS, FL, 33916, US |
Mail Address: | P.O.BOX 632, FORT MYERS, FL, 33902-0632, US |
ZIP code: | 33916 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bonilla Samuel ACdr | CMDR | 10700 Bradbury Way, Fort Myers, FL, 33913 |
Forsyth-Bowley Alice | Secretary | 6723 Sea Isle Dr, FORT MYERS, FL, 33908 |
Bonilla Samuel ACMDR | Agent | 3145 Royalston Ave, FORT MYERS, FL, 33916 |
Bonilla Millie M | Treasurer | 10700 Bradbury Way, FORT MYERS, FL, 33913 |
Moro Robert MCdr | Admi | 1014 Wilshire Dr., Ft Myers, FL, 33919 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000026751 | AMERICA'S BOATING CLUB - FORT MYERS | ACTIVE | 2020-03-01 | 2025-12-31 | - | PO BOX 632, FORT MYERS, FL, 33902 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-29 | Bonilla, Samuel A, CMDR | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-25 | 3145 ROYALSTON AVE, FORT MYERS, FL 33916 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-25 | 3145 Royalston Ave, FORT MYERS, FL 33916 | - |
CHANGE OF MAILING ADDRESS | 2010-06-21 | 3145 ROYALSTON AVE, FORT MYERS, FL 33916 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-01 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-02-17 |
ANNUAL REPORT | 2017-03-11 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State