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 |
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 |
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 | - | - |
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