Search icon

LEHIGH CAVALIERS DOMINO CLUB, INC.

Company Details

Entity Name: LEHIGH CAVALIERS DOMINO CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 05 Jan 2010 (15 years ago)
Document Number: N10000000088
FEI/EIN Number 271611029
Address: 345 Bradley Ave, Lehigh Acres, FL, 33974, US
Mail Address: P.O. Box 1506, Lehigh Acres, FL, 33970, US
ZIP code: 33974
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Wicker John M Agent 12670 NEW BRITTANY BLVD, SUITE 101, Fort Myers, FL, 33907

Reco

Name Role Address
HENRY LORAINE Reco 727 CRESTLANE AVE, LEHIGH ACRES, FL, 33974

Vice President

Name Role Address
MULLINGS IVAN Vice President 404 ROOSEVELT AVE, LEHIGH ACRES, FL, 33936

President

Name Role Address
CUMMINGS CLIVE President 830 SENTINELA BLVD, LEHIGH ACRES, FL, 33974

Treasurer

Name Role Address
CUMMINS BERNADETTE Treasurer 830 SENTINELA BLVD., LEHIGH ACRES, FL, 33974

Fina

Name Role Address
GORDON ARTNEL Fina 806 EUCLID AVENUE, LEHIGH ACRES, FL, 33936

Publ

Name Role Address
ANGEL VERNON Publ 202 FIRESIDE COURT, LEHIGH ACRES, FL, 33936

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 345 Bradley Ave, Lehigh Acres, FL 33974 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-14 12670 NEW BRITTANY BLVD, SUITE 101, Fort Myers, FL 33907 No data
CHANGE OF MAILING ADDRESS 2013-04-01 345 Bradley Ave, Lehigh Acres, FL 33974 No data
REGISTERED AGENT NAME CHANGED 2013-04-01 Wicker, John M. No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-02-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State