Entity Name: | LEHIGH ACRES YOUTH SOCCER ASSOCIATION, 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: | 21 Mar 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Oct 1992 (32 years ago) |
Document Number: | N02076 |
FEI/EIN Number |
592332989
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 104 ARTHUR AVE., LEHIGH ACRES, FL, 33936 |
Mail Address: | PO BOX 1414, LEHIGH ACRES, FL, 33970 |
ZIP code: | 33936 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Molina Gerson A | President | 104 ARTHUR AVE., LEHIGH ACRES, FL, 33936 |
Molina Stephanie M | Treasurer | 104 ARTHUR AVE., LEHIGH ACRES, FL, 33936 |
Molina Stephanie M | Agent | 104 Arthur Ave, LEHIGH ACRES, FL, 33936 |
Baker Tiffany | Vice President | 104 ARTHUR AVE., LEHIGH ACRES, FL, 33936 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-03 | Molina, Stephanie M | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-29 | 104 Arthur Ave, LEHIGH ACRES, FL 33936 | - |
CHANGE OF MAILING ADDRESS | 2010-04-29 | 104 ARTHUR AVE., LEHIGH ACRES, FL 33936 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-29 | 104 ARTHUR AVE., LEHIGH ACRES, FL 33936 | - |
REINSTATEMENT | 1992-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
AMENDMENT | 1989-11-14 | - | - |
REINSTATEMENT | 1988-10-10 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
REINSTATEMENT | 1985-12-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-03-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State