Search icon

WOODTURNERS OF SOUTHWEST FLORIDA, INC.

Company Details

Entity Name: WOODTURNERS OF SOUTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 May 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Aug 2002 (23 years ago)
Document Number: N02000003516
FEI/EIN Number 030435952
Address: 1350 monroe st,, # 352, fort myers, FL, 33901, US
Mail Address: 1350 monroe st,, # 352, fort myers, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
PAYNE JOE Agent 909 EDISON AVENUE, LEHIGH ACRES, FL, 33972

President

Name Role Address
Payne Joseph A President 909 Edison Ave, Lehigh Acres, FL, 33972

Vice President

Name Role Address
Nixon Larry Vice President 1350 monroe st,, fort myers, FL, 33901

Director

Name Role Address
GERALD JOHN Director 2149 TWIN BROOKS ROAD, NORTH FORT MYERS, FL, 33903

Secretary

Name Role Address
Martin Oliver Secretary 1350 monroe st,, fort myers, FL, 33901

Treasurer

Name Role Address
Alvo Dan Treasurer 1350 monroe st,, fort myers, FL, 33901

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-13 1350 Monroe Street, P.O. Box 352, Fort Myers, FL 33901 No data
REGISTERED AGENT NAME CHANGED 2025-01-13 Nixon, Laurence M No data
CHANGE OF MAILING ADDRESS 2019-04-16 1350 Monroe Street, P.O. Box 352, Fort Myers, FL 33901 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-04 909 EDISON AVENUE, LEHIGH ACRES, FL 33972 No data
AMENDMENT 2002-08-07 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-19
Reg. Agent Change 2019-02-04
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State