Search icon

THE EAST LEE COUNTY COUNCIL, INC.

Company Details

Entity Name: THE EAST LEE COUNTY COUNCIL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 09 Oct 2000 (24 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: N00000006696
FEI/EIN Number 593682638
Address: 2253 Davis Blvd., FORT MYERS, FL, 33905, US
Mail Address: PO BOX 50422, FT. MYERS, FL, 33994-0422
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Kimball Edward Agent 2253 Davis Blvd., FORT MYERS, FL, 33905

Director

Name Role Address
Daniels Ruby Director 18100 Persimmon Ridge Rd., Alva, FL, 33920
GREEN JIM Director 14801 PALM BEACH BLVD, FT MYERS, FL, 33905

Treasurer

Name Role Address
PRESTARRI ROSALIE Treasurer 2029 CLARK AVE., FORT MYERS, FL, 33905

President

Name Role Address
Kimball Edward President 2253 Davis Blvd., FORT MYERS, FL, 33905
Brodkin Steven President 17720 Durrance Rd., N.Fort Myers, FL, 33917

Sece

Name Role Address
Jones Janet Sece 1801 Brown Rd., Alva, FL, 33920

Vice President

Name Role Address
Brodkin Steven Vice President 17720 Durrance Rd., N.Fort Myers, FL, 33917

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-05-24 2253 Davis Blvd., FORT MYERS, FL 33905 No data
REGISTERED AGENT NAME CHANGED 2013-05-24 Kimball, Edward No data
REGISTERED AGENT ADDRESS CHANGED 2013-05-24 2253 Davis Blvd., FORT MYERS, FL 33905 No data
CHANGE OF MAILING ADDRESS 2002-05-06 2253 Davis Blvd., FORT MYERS, FL 33905 No data

Documents

Name Date
ANNUAL REPORT 2017-09-19
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-04
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-05-24
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State