Search icon

ESTERO COUNCIL OF COMMUNITY LEADERS, INC.

Company Details

Entity Name: ESTERO COUNCIL OF COMMUNITY LEADERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 30 Aug 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Mar 2021 (4 years ago)
Document Number: N04000008496
FEI/EIN Number 201606763
Address: 9285 Corkscrew Palms Blvd, Estero, FL, 33928, US
Mail Address: PO Box 424, Estero, FL, 33929, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Quin John J Agent 4740 Robert E Lee Blvd West, Estero, FL, 33928

Director

Name Role Address
Pavich Joe Sr. Director 22569 Island Lakes Drive, Estero, FL, 33928
Adams Brawley Director 9285 Corkscrew Palms Blvd, Estero, FL, 33928
Bodeman Karen Director 9285 Corkscrew Palms Blvd, Estero, FL, 33928
Graber Reas Director 9285 Corkscrew Palms Blvd, Estero, FL, 33928

President

Name Role Address
GILMARTIN JIM President 10701 Crooked River Rd., Estero, FL, 34135

Fina

Name Role Address
QUIN JOHN JSr. Fina 4730 Robert E Lee Blvd W, Estero, FL, 33928

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000001521 ENGAGE ESTERO ACTIVE 2023-01-04 2028-12-31 No data PO BOX 424, ESTERO, FL, 33929
G20000141157 ECCL ACTIVE 2020-11-02 2025-12-31 No data 20301 GRANDE OAKES CENTER # 21, ESTERO, FL, 33929

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 9285 Corkscrew Palms Blvd, Estero, FL 33928 No data
AMENDMENT 2021-03-29 No data No data
CHANGE OF MAILING ADDRESS 2021-03-29 9285 Corkscrew Palms Blvd, Estero, FL 33928 No data
REGISTERED AGENT NAME CHANGED 2021-02-03 Quin, John J No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 4740 Robert E Lee Blvd West, Estero, FL 33928 No data
AMENDMENT 2004-09-30 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-07
Amendment 2021-03-29
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-01-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State