Entity Name: | LEHIGH SINGERS, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 20 Feb 2006 (19 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 18 Nov 2008 (16 years ago) |
Document Number: | N06000001830 |
FEI/EIN Number | 204347167 |
Address: | Robert Bowers Accounting, Inc., 45 Alabama Road N,, Lehigh Acres, FL, 33936, US |
Mail Address: | Robert Bowers Accounting, Inc., PO Box 159, Lehigh Acres, FL, 33970, US |
ZIP code: | 33936 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dambra Daniel P | Agent | 9850 Country Oaks Drive, Fort Myers, FL, 33967 |
Name | Role | Address |
---|---|---|
D'Ambra Daniel P | President | 9850 Country Oaks Drive, Fort Myers, FL, 33967 |
Name | Role | Address |
---|---|---|
Monk Greg A | Secretary | 457 Windsor Avenue S., Lehigh Acres, FL, 33974 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000044581 | ARTS OF THE INLAND | EXPIRED | 2011-05-09 | 2016-12-31 | No data | 199930 LAKE VISTA CIR, LEHIGH ACRES, FL, 33936 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-04-09 | Dambra, Daniel P | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-09 | 9850 Country Oaks Drive, Fort Myers, FL 33967 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-10 | Robert Bowers Accounting, Inc., 45 Alabama Road N,, #3, Lehigh Acres, FL 33936 | No data |
CHANGE OF MAILING ADDRESS | 2014-01-10 | Robert Bowers Accounting, Inc., 45 Alabama Road N,, #3, Lehigh Acres, FL 33936 | No data |
CANCEL ADM DISS/REV | 2008-11-18 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
AMENDMENT | 2006-12-15 | No data | No data |
AMENDMENT | 2006-08-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-03-24 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-11 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State