Search icon

LEE COUNTY ASSOCIATION OF INDEPENDENT INSURANCE AGENTS, INC. - Florida Company Profile

Company Details

Entity Name: LEE COUNTY ASSOCIATION OF INDEPENDENT INSURANCE AGENTS, 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: 30 Jul 1979 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Sep 2019 (6 years ago)
Document Number: 748245
FEI/EIN Number 592023616

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: P.O. BOX 61514, FT MYERS, FL, 33906, US
Address: 1408 SE 17th Ave, Cape Coral, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Paredes Lizzy M Vice President 1423 SE 16th PL, Cape Coral, FL, 339903876
Galewski Margaret L Treasurer 1408 SE 17th Ave, Cape Coral, FL, 33990
Speas Todd W President 7780 Cambridge Manor, Fort Myers, FL, 33907
Gillogly Krystal Secretary P.O. BOX 61514, FT MYERS, FL, 33906
Galewski Margaret L Agent 1408 SE 17th Ave, Cape Coral, FL, 33990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000135419 INSURANCE AGENTS OF SWFL (IASWFL) ACTIVE 2024-11-05 2029-12-31 - 1423 SE 16TH PL SUITE 103, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-22 1423 SE 16th PL, Suite 103, Cape Coral, FL 33990 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-22 1423 SE 16th PL, Suite 103, Cape Coral, FL 33990 -
REGISTERED AGENT NAME CHANGED 2022-02-22 Paredes, Lizzy M -
CHANGE OF MAILING ADDRESS 2022-02-22 1423 SE 16th PL, Suite 103, Cape Coral, FL 33990 -
AMENDMENT 2019-09-26 - -
AMENDMENT 2018-10-15 - -
AMENDMENT 2013-09-30 - -
AMENDMENT 2012-11-06 - -
CANCEL ADM DISS/REV 2007-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-14
Amendment 2019-09-26
ANNUAL REPORT 2019-03-12
Amendment 2018-10-15
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-03-16

Date of last update: 01 May 2025

Sources: Florida Department of State