Search icon

MCGREGOR ISLES IMPROVEMENT ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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