Entity Name: | LEE COUNTY ASSOCIATION FOR WOMEN LAWYERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 18 Feb 2007 (18 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 13 Aug 2013 (11 years ago) |
Document Number: | N07000001887 |
FEI/EIN Number | 208522376 |
Mail Address: | 5692 Strand Court, Naples, FL, 34110, US |
Address: | 2077 First Street, Fort Myers, FL, 33901, US |
ZIP code: | 33901 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Soto Garcia Maritrini | Agent | 5692 Strand Court, Naples, FL, 34110 |
Name | Role | Address |
---|---|---|
Encalada Samantha Esq. | President | 3301 Bonita Beach Rd, Bonita Springs, FL, 34134 |
Alaimo Maria Esq. | President | 5237 Summerlin Commons Blvd, Fort Myers, FL, 33907 |
Name | Role | Address |
---|---|---|
Soto Garcia Maritrini Esq. | Treasurer | 5692 Strand Court, Naples, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-10-27 | 2077 First Street, Suite 207, Fort Myers, FL 33901 | No data |
CHANGE OF MAILING ADDRESS | 2023-10-27 | 2077 First Street, Suite 207, Fort Myers, FL 33901 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-27 | 5692 Strand Court, Suite 1, Naples, FL 34110 | No data |
REGISTERED AGENT NAME CHANGED | 2023-02-16 | Soto Garcia, Maritrini | No data |
NAME CHANGE AMENDMENT | 2013-08-13 | LEE COUNTY ASSOCIATION FOR WOMEN LAWYERS, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
AMENDED ANNUAL REPORT | 2023-10-27 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-04-27 |
AMENDED ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-07-22 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-08-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State