Search icon

SOUTHWEST FLORIDA CHAPTER OF THE RISK AND INSURNACE MANAGEMENT SOCIETY, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHWEST FLORIDA CHAPTER OF THE RISK AND INSURNACE MANAGEMENT SOCIETY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Dec 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 May 2008 (17 years ago)
Document Number: N00000008109
FEI/EIN Number 651125939

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5925 Bermuda Lane, c/o Mary Daniels, Naples, FL, 34119, US
Mail Address: 5925 Bermuda Lane, c/o Mary Daniels, Naples, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Daniels Mary Vice President 5925 Bermuda Lane, Naples, FL, 34119
LeRoy Cindy President 5925 Bermuda Lane, Naples, FL, 34119
Roth Jay Treasurer 1395 Panther Lane, Naples, FL, 34109
Weger Alice Director 5925 Bermuda Lane, Naples, FL, 34119
LeRoy Cindy Agent 5925 Bermuda Lane, Naples, FL, 34119

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 13109 Silver Thorn Loop, c/o Cindy LeRoy, North Fort Myers, FL 33903 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 13109 Silver Thorn Loop, c/o Cindy LeRoy, North Fort Myers, FL 33903 -
CHANGE OF MAILING ADDRESS 2025-01-29 13109 Silver Thorn Loop, c/o Cindy LeRoy, North Fort Myers, FL 33903 -
REGISTERED AGENT NAME CHANGED 2020-02-12 LeRoy, Cindy -
REINSTATEMENT 2008-05-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2001-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-05-30
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State