Entity Name: | FLORIDA SOCIETY FOR ETHICAL ECOTOURISM, 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: | 10 Jan 2001 (24 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 04 Apr 2011 (14 years ago) |
Document Number: | N01000000235 |
FEI/EIN Number |
593694712
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1702 SE 13 Street, P.O. Box 153052, Cape Coral, FL, 33915, US |
Mail Address: | P.O. Box 153062, Cape Coral, FL, 33915, US |
ZIP code: | 33915 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Corradino Pete | Chairman | P.O. Box 153052, Cape Coral, FL, 33915 |
MacPhee Nancy | Agent | 1702 SE 13 Street, Cape Coral, FL, 33915 |
MacPhee Nancy | Treasurer | P.O. Box 153062, Cape Coral, FL, 33915 |
Randle David WDr. | Vice Chairman | PO Box 153062, Cape Coral, FL, 33915 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000036004 | FLORIDA SEE | EXPIRED | 2011-04-12 | 2016-12-31 | - | 6490 SOUTH POINTE BLVD, FORT MYERS, FL, 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-26 | 1702 SE 13 Street, P.O. Box 153052, Cape Coral, FL 33915 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-26 | MacPhee, Nancy | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-26 | 1702 SE 13 Street, P.O. Box 153052, Cape Coral, FL 33915 | - |
CHANGE OF MAILING ADDRESS | 2022-05-13 | 1702 SE 13 Street, P.O. Box 153052, Cape Coral, FL 33915 | - |
AMENDMENT AND NAME CHANGE | 2011-04-04 | FLORIDA SOCIETY FOR ETHICAL ECOTOURISM, INC. | - |
AMENDMENT AND NAME CHANGE | 2011-02-08 | SOCIETY FOR ETHICAL ECOTOURISM IN FLORIDA, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-02-27 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State