Search icon

LEE COUNTY ASSOCIATION OF INDEPENDENT INSURANCE AGENTS, INC.

Company Details

Entity Name: LEE COUNTY ASSOCIATION OF INDEPENDENT INSURANCE AGENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 30 Jul 1979 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Sep 2019 (5 years ago)
Document Number: 748245
FEI/EIN Number 59-2023616
Address: 1423 SE 16th PL, Suite 103, Cape Coral, FL 33990
Mail Address: P.O. BOX 61514, FT MYERS, FL 33906
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Paredes, Lizzy M Agent 1423 SE 16th PL, Suite 103, Cape Coral, FL 33990

President

Name Role Address
Paredes, Lizzy MARIENE President 1423 SE 16th PL, Suite 103 Cape Coral, FL 33990-3876

Vice President

Name Role Address
Sleicher, Damon Vice President 4825 Coronado Pkwy, Suite 2 Cape Coral, FL 33904

Treasurer

Name Role Address
Speas, Todd W Treasurer 7780 Cambridge Manor, Suite B Fort Myers, FL 33907

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 No data 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 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-22 1423 SE 16th PL, Suite 103, Cape Coral, FL 33990 No data
REGISTERED AGENT NAME CHANGED 2022-02-22 Paredes, Lizzy M No data
CHANGE OF MAILING ADDRESS 2022-02-22 1423 SE 16th PL, Suite 103, Cape Coral, FL 33990 No data
AMENDMENT 2019-09-26 No data No data
AMENDMENT 2018-10-15 No data No data
AMENDMENT 2013-09-30 No data No data
AMENDMENT 2012-11-06 No data No data
CANCEL ADM DISS/REV 2007-02-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

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: 05 Feb 2025

Sources: Florida Department of State