Entity Name: | BOBBY NICHOLS-FIDDLESTICKS FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 26 Apr 2002 (23 years ago) |
Document Number: | N02000003193 |
FEI/EIN Number | 043649766 |
Address: | 15391 Canongate Drive, Fort Myers, FL, 33912, US |
Mail Address: | 15391 Canongate Drive, Fort Myers, FL, 33912, US |
ZIP code: | 33912 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
ALOIA, ROLAND, LUBELL & MORGAN, PLLC | Agent |
Name | Role | Address |
---|---|---|
LANCELLOT MICHAEL | Director | 15292 Fiddlesticks Blvd., Fort Myers, FL, 33912 |
WOLKEN GERALD | Director | 15550 Kilbirnie Drive, Fort Myers, FL, 33912 |
Simmering Bryan | Director | 15680 Kilmarnock Drive, Fort Myers, FL, 33912 |
Bevins Matthew | Director | 15440 Greenock Lane, Fort Myers, FL, 33912 |
Ciampaglio Tony | Director | 15164 Fiddlesticks Blvd., Fort Myers, FL, 33912 |
Katzman Elliot | Director | 15743 Glenisle Way, Fort Myers, FL, 33912 |
Name | Role | Address |
---|---|---|
LANCELLOT MICHAEL | E | 15292 Fiddlesticks Blvd., Fort Myers, FL, 33912 |
WOLKEN GERALD | E | 15550 Kilbirnie Drive, Fort Myers, FL, 33912 |
Name | Role | Address |
---|---|---|
Simmering Bryan | President | 15680 Kilmarnock Drive, Fort Myers, FL, 33912 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G02149900123 | BOBBY NICHOLS-FIDDLESTICKS CHARITY FOUNDATION | ACTIVE | 2002-05-30 | 2027-12-31 | No data | 15391 CANONGATE DRIVE, FORT MYERS, FL, 33912 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-21 | ALOIA ROLAND, LUBELL & MORGAN, PLLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-21 | 2222 SECOND STREET, FORT MYERS, FL 33901 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-26 | 15391 Canongate Drive, Fort Myers, FL 33912 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-26 | 15391 Canongate Drive, Fort Myers, FL 33912 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-10 |
Reg. Agent Change | 2022-03-21 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State