Entity Name: | CALUSA LAND TRUST AND NATURE PRESERVE OF PINE ISLAND, 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: | 19 Mar 1976 (49 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Jul 1997 (28 years ago) |
Document Number: | 735337 |
FEI/EIN Number |
591782265
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2467 Sycamore St, Saint James City, FL, 33956, US |
Mail Address: | P.O. BOX 216, BOKEELIA, FL, 33922, US |
ZIP code: | 33956 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ott Judy | Director | 10715 Habitat Circle, Bokeelia, FL, 33922 |
Smith Les | Director | 3355 Manatee Drive, Saint James City, FL, 33956 |
ROSENBERG JOAN E | Agent | 2467 SYCAMORE ST, ST. JAMES CITY, FL, 33956 |
ROSENBERG JOAN E | Treasurer | 2467 SYCAMORE ST, ST. JAMES CITY, FL, 33956 |
Potter Francis J | Vice President | P.O.Box 2336, Pineland, FL, 33945 |
Mullin Carol | Director | 6134 Calusa Ridge Trail, Bokeelia, FL, 33922 |
Kendall John E | Asst | 3331 Franzone Rd., Saint James City, FL, 33956 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-01-22 | 2467 Sycamore St, Saint James City, FL 33956 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-22 | ROSENBERG, JOAN E. | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-30 | 2467 SYCAMORE ST, ST. JAMES CITY, FL 33956 | - |
CHANGE OF MAILING ADDRESS | 2007-03-06 | 2467 Sycamore St, Saint James City, FL 33956 | - |
AMENDMENT | 1997-07-17 | - | - |
RESTATED ARTICLES AND NAME CHANGE | 1990-02-07 | CALUSA LAND TRUST AND NATURE PRESERVE OF PINE ISLAND, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-02-18 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State