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 |
Name | Role | Address |
---|---|---|
Hollis, Robert W | Agent | 590 Lake Murex Circle, SANIBEL, FL 33957 |
Name | Role | Address |
---|---|---|
Funderburg, Dennis | treasurer | 585 Lake Murex Circle, Sanibel, FL 33957 |
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 |
Name | Role | Address |
---|---|---|
Hollis, Robert W | President | 590 Lake Murex Cir, Sanibel, FL 33957 |
Name | Role | Address |
---|---|---|
Murn, Lisa | Secretary | 533 Lake Murex Circle, Sanibel, FL 33957 |
Name | Role | Address |
---|---|---|
Funderburg, Dennis | Vice President | 585 Lake Murex Circle, Sanibel, FL 33957 |
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 |
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