Entity Name: | LEHIGH ACRES FOOTBALL 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: | 26 Mar 1984 (41 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 31 Oct 2005 (19 years ago) |
Document Number: | N02183 |
FEI/EIN Number |
650387908
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1400 WEST 5TH STREET, LEHIGH ACRES, FL, 33972, US |
Mail Address: | 1446 LEE BLVD, Lehigh Acres, FL, 33936, US |
ZIP code: | 33972 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Varin Amanda | President | 1400 WEST 5TH STREET, LEHIGH ACRES, FL, 33972 |
Young Monique | Vice President | 1400 West5th street, Lehigh Acres, FL, 33972 |
Gonzalez Jessica | Secretary | 1400 West 5th street, Lehigh Acres, FL, 33972 |
Young Jessica | Treasurer | 1400 WEST 5TH STREET, LEHIGH ACRES, FL, 33972 |
Varin Amanda | Agent | 1400 5TH ST W, LEHIGH ACRES, FL, 33972 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-07-13 | Varin , Amanda | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-06-06 | 1400 5TH ST W, LEHIGH ACRES, FL 33972 | - |
CHANGE OF MAILING ADDRESS | 2022-06-06 | 1400 WEST 5TH STREET, LEHIGH ACRES, FL 33972 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-07-19 | 1400 WEST 5TH STREET, LEHIGH ACRES, FL 33972 | - |
CANCEL ADM DISS/REV | 2005-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
AMENDMENT | 1994-04-25 | - | - |
REINSTATEMENT | 1993-07-23 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-02-13 |
AMENDED ANNUAL REPORT | 2023-07-13 |
ANNUAL REPORT | 2023-01-20 |
AMENDED ANNUAL REPORT | 2022-06-06 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-06-15 |
ANNUAL REPORT | 2020-01-26 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State