Entity Name: | MCGREGOR ISLES IMPROVEMENT 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: | 13 Jul 1970 (55 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Jan 2022 (3 years ago) |
Document Number: | 718839 |
FEI/EIN Number |
591415867
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 413 Snow Dr, FORT MYERS, FL, 33919, US |
Mail Address: | P O BOX 07036, FORT MYERS, FL, 33919, US |
ZIP code: | 33919 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Magnant Patricia A | President | 413 Snow Dr, FORT MYERS, FL, 33919 |
Magnant Patricia A | Director | 413 Snow Dr, FORT MYERS, FL, 33919 |
Baum Jenna | Vice President | 421 Snow Dr, FORT MYERS, FL, 33919 |
Whitaker Nicole L | Director | 357 Prather Dr, FORT MYERS, FL, 33919 |
Pope Christopher L | Director | 542 Prather Dr, Fort Myers, FL, 33919 |
Anderson Bethany | Secretary | 428 Norwood Ct, Fort Myers, FL, 33919 |
PLF Registered Agent, LLC | Agent | 1833 Hendry St, FORT MYERS, FL, 33901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-31 | 1833 Hendry St, FORT MYERS, FL 33901 | - |
REINSTATEMENT | 2022-01-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-31 | 413 Snow Dr, FORT MYERS, FL 33919 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-31 | PLF Registered Agent, LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2013-03-06 | 413 Snow Dr, FORT MYERS, FL 33919 | - |
REINSTATEMENT | 2002-03-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-01-24 |
REINSTATEMENT | 2022-01-31 |
ANNUAL REPORT | 2020-07-23 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-13 |
AMENDED ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State