Search icon

BOBBY NICHOLS-FIDDLESTICKS FOUNDATION, INC.

Company Details

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

Agent

Name Role
ALOIA, ROLAND, LUBELL & MORGAN, PLLC Agent

Director

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

E

Name Role Address
LANCELLOT MICHAEL E 15292 Fiddlesticks Blvd., Fort Myers, FL, 33912
WOLKEN GERALD E 15550 Kilbirnie Drive, Fort Myers, FL, 33912

President

Name Role Address
Simmering Bryan President 15680 Kilmarnock Drive, Fort Myers, FL, 33912

Fictitious Names

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

Events

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

Documents

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