Search icon

LITTLE LAKE MUREX ASSOCIATION, INC.

Company Details

Entity Name: LITTLE LAKE MUREX ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 28 Jun 1982 (43 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 30 Jun 2003 (22 years ago)
Document Number: 763932
FEI/EIN Number 65-0028473
Address: 590 Lake Murex Circle, SANIBEL, FL 33957
Mail Address: P O BOX 837, SANIBEL, FL 33957
ZIP code: 33957
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Hollis, Robert W Agent 590 Lake Murex Circle, SANIBEL, FL 33957

treasurer

Name Role Address
Funderburg, Dennis treasurer 585 Lake Murex Circle, Sanibel, FL 33957

Director

Name Role Address
Johnson, Jennifer W Director 513 Lake Murex Circle, Sanibel, FL 33957
Grannan, Kevin W Director 3270 Twin Lakes Lane, Sanibel, FL 33957
Wener, Stephen Director 546 Lake Murex Circle, SANIBEL, FL 33957

President

Name Role Address
Hollis, Robert W President 590 Lake Murex Cir, Sanibel, FL 33957

Secretary

Name Role Address
Murn, Lisa Secretary 533 Lake Murex Circle, Sanibel, FL 33957

Vice President

Name Role Address
Funderburg, Dennis Vice President 585 Lake Murex Circle, Sanibel, FL 33957

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-10 Hollis, Robert W No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-10 590 Lake Murex Circle, SANIBEL, FL 33957 No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-14 590 Lake Murex Circle, SANIBEL, FL 33957 No data
CHANGE OF MAILING ADDRESS 2016-03-07 590 Lake Murex Circle, SANIBEL, FL 33957 No data
AMENDED AND RESTATEDARTICLES 2003-06-30 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
AMENDED ANNUAL REPORT 2023-06-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-07

Date of last update: 05 Feb 2025

Sources: Florida Department of State