Entity Name: | GREATER FT. MEYERS JR. FOOTBALL ASSOCIATION, 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: | 29 Sep 1967 (58 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Jun 2003 (22 years ago) |
Document Number: | 713396 |
FEI/EIN Number |
591774693
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 50 SOUTH RD, FT. MYERS, FL, 33907, US |
Mail Address: | PO BOX 61101, FORT MYERS, FL, 33906, US |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Woods Sabrina | President | 4413 7TH ST W, Lehigh Acres, FL, 33971 |
WOODS SABRINA | Agent | 4413 7TH ST W, Lehigh Acres, FL, 33971 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-18 | 4413 7TH ST W, Lehigh Acres, FL 33971 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-13 | WOODS, SABRINA | - |
CHANGE OF MAILING ADDRESS | 2016-05-10 | 50 SOUTH RD, FT. MYERS, FL 33907 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-23 | 50 SOUTH RD, FT. MYERS, FL 33907 | - |
REINSTATEMENT | 2003-06-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 2002-01-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
REINSTATEMENT | 1984-06-19 | - | - |
INVOLUNTARILY DISSOLVED | 1981-12-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000291173 | TERMINATED | 1000000710782 | LEE | 2016-04-18 | 2036-05-09 | $ 4,206.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-02-03 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-06-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State