Search icon

SOUTH GULF COAST CHAPTER OF CAI, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH GULF COAST CHAPTER OF CAI, 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: 16 Dec 1980 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Apr 2006 (19 years ago)
Document Number: 755573
FEI/EIN Number 592124780

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

Address: 7500 College Parkway, FORT MYERS, FL, 33907, US
Mail Address: 7500 College Parkway, FORT MYERS, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Torgerson Drew President 7500 College Parkway, FORT MYERS, FL, 33907
Conner Troy L Chairman 7500 College Parkway, FORT MYERS, FL, 33907
Conner Troy L Executive Director 7500 College Parkway, FORT MYERS, FL, 33907
Stout Jo Donna Treasurer 7500 College Parkway, FORT MYERS, FL, 33907
Pultrone Danielle President 7500 College Parkway, FORT MYERS, FL, 33907
Bilitnikoff Jennifer Secretary 7500 College Parkway, FORT MYERS, FL, 33907
Conner Troy L Agent 7500 College Parkway, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-15 7500 College Parkway, Suite 400, FORT MYERS, FL 33907 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-15 7500 College Parkway, Suite 400, FORT MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2024-05-15 7500 College Parkway, Suite 400, FORT MYERS, FL 33907 -
REGISTERED AGENT NAME CHANGED 2024-05-15 Conner, Troy L -
REINSTATEMENT 2006-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1992-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-15
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-08-23
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State