Search icon

SIX LAKES ALLIANCE, INC.

Company Details

Entity Name: SIX LAKES ALLIANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 03 Jun 1982 (43 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 24 Apr 1996 (29 years ago)
Document Number: 763551
FEI/EIN Number 59-2370228
Address: 9151 Littleton Rd, North Fort Myers, FL 33903
Mail Address: 9151 Littleton Rd, North Fort Myers, FL 33903
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
SIX LAKES ALLIANCE, INC. Agent

Secretary

Name Role
ROBERT JAMES, INC. Secretary

Treasurer

Name Role Address
Noonan, Marilyn Pfeifer Treasurer 457 Nicklaus Blvd, North Fort Myers, FL 33903

Director

Name Role Address
Stuffle, Karen Director 316 Nicklaus Blvd, North Fort Myers, FL 33903
Sigmund, Terry Director 15 Middleton Court, North Fort Myers, FL 33903
Huls, Christine Director 416 Snead Drive, North Fort Myers, FL 33903

President

Name Role Address
Sousa, Carlos President 513 Crampton Lane, North Fort Myers, FL 33903

Asst. Treasurer

Name Role Address
Pratt, Annette Asst. Treasurer 202 Nicklaus Blvd, North Fort Myers, FL 33903

Vice President

Name Role Address
Quinlan, Pam Vice President 323 Nicklaus Blvd, North Fort Myers, FL 33903

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-04 9151 Littleton Rd, North Fort Myers, FL 33903 No data
CHANGE OF MAILING ADDRESS 2025-01-04 9151 Littleton Rd, North Fort Myers, FL 33903 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-04 9151 Littleton Rd, North Fort Myers, FL 33903 No data
REGISTERED AGENT NAME CHANGED 2018-03-26 Six Lakes Alliance Inc No data
AMENDMENT AND NAME CHANGE 1996-04-24 SIX LAKES ALLIANCE, INC. No data
AMENDMENT 1984-02-14 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-26
AMENDED ANNUAL REPORT 2020-01-20
AMENDED ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-03-11

Date of last update: 05 Feb 2025

Sources: Florida Department of State