Search icon

CAPE CORAL EAGLES OF LEE COUNTY, FLA., INC.

Company Details

Entity Name: CAPE CORAL EAGLES OF LEE COUNTY, FLA., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 17 Dec 1980 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jul 2021 (4 years ago)
Document Number: 755579
FEI/EIN Number 59-2021472
Address: 4647 SE 9TH PLACE, CAPE CORAL, FL 33904
Mail Address: 4647 SE 9TH PLACE, CAPE CORAL, FL 33904
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Mason, Ronni . Agent 1805 SW 22nd Street, CAPE CORAL, FL 33991

President

Name Role Address
Racano, Denise S President 805 SE 34TH Terrace, CAPE CORAL, FL 33904

Secretary

Name Role Address
Mason, Ronni Secretary 1805 SW 22nd Street, Cape Coral, FL 33991

Treasurer

Name Role Address
Gibson, Arnadene Treasurer 327 NE 23rd Street, Cape Coral, FL 33909

Trustee

Name Role Address
Greenwell, Chris A. Trustee 1766 SE Cape Coral Parkway, Cape Coral, FL 33904
Mason, Joseph Trustee 1805 SW 22nd Street, Cape Coral, FL 33991
Clay, Kevin Trustee 706 SE 35th Street, Cape Coral, FL 33904
Klein, Roger A. Trustee 3313 Oasis Blvd., Cape Coral, FL 33914
Harrison, Clinton Trustee 1525 SW 43rd Terrace, Cape Coral, FL 33914

Vice President

Name Role Address
North, James E Vice President 4411 Coronado Parkway, Cape Coral, FL 33904

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-09-06 Mason, Ronni . No data
REGISTERED AGENT ADDRESS CHANGED 2024-09-06 1805 SW 22nd Street, CAPE CORAL, FL 33991 No data
AMENDMENT 2021-07-26 No data No data
AMENDMENT 2020-11-09 No data No data
REINSTATEMENT 2020-01-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
AMENDMENT 2009-09-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 1987-01-30 4647 SE 9TH PLACE, CAPE CORAL, FL 33904 No data
CHANGE OF MAILING ADDRESS 1987-01-30 4647 SE 9TH PLACE, CAPE CORAL, FL 33904 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-06
AMENDED ANNUAL REPORT 2024-06-07
ANNUAL REPORT 2024-02-18
AMENDED ANNUAL REPORT 2023-06-29
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-24
Amendment 2021-07-26
ANNUAL REPORT 2021-04-21
Amendment 2020-11-09
REINSTATEMENT 2020-01-07

Date of last update: 05 Feb 2025

Sources: Florida Department of State