Search icon

LEHIGH CAVALIERS DOMINO CLUB, INC. - Florida Company Profile

Company Details

Entity Name: LEHIGH CAVALIERS DOMINO CLUB, 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: 05 Jan 2010 (15 years ago)
Document Number: N10000000088
FEI/EIN Number 271611029

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
ANGEL VERNON Publ 202 FIRESIDE COURT, LEHIGH ACRES, FL, 33936
GORDON ARTNEL Fina 806 EUCLID AVENUE, LEHIGH ACRES, FL, 33936
HENRY LORAINE Reco 727 CRESTLANE AVE, LEHIGH ACRES, FL, 33974
MULLINGS IVAN Vice President 404 ROOSEVELT AVE, LEHIGH ACRES, FL, 33936
CUMMINGS CLIVE President 830 SENTINELA BLVD, LEHIGH ACRES, FL, 33974
CUMMINS BERNADETTE Treasurer 830 SENTINELA BLVD., LEHIGH ACRES, FL, 33974
Wicker John M Agent 12670 NEW BRITTANY BLVD, SUITE 101, Fort Myers, FL, 33907

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 345 Bradley Ave, Lehigh Acres, FL 33974 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-14 12670 NEW BRITTANY BLVD, SUITE 101, Fort Myers, FL 33907 -
CHANGE OF MAILING ADDRESS 2013-04-01 345 Bradley Ave, Lehigh Acres, FL 33974 -
REGISTERED AGENT NAME CHANGED 2013-04-01 Wicker, John M. -

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

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-1611029 Corporation Unconditional Exemption PO BOX 1506, LEHIGH ACRES, FL, 33970-1506 2010-04
In Care of Name % JOHN M WICKER
Group Exemption Number 0000
Subsection Pleasure, Recreational, or Social Club
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Recreational l Clubs
Sort Name -

Determination Letter

Final Letter(s) FinalLetter_27-1611029_LEHIGHCAVALIERSDOMINOCLUBINC_03052010_01.tif
FinalLetter_27-1611029_LEHIGHCAVALIERSDOMINOCLUBINC_03052010_02.tif

Form 990-N (e-Postcard)

Organization Name LEHIGH CAVALIERS DOMINO CLUB INC
EIN 27-1611029
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1506, LEHIGH ACRES, FL, 33970, US
Principal Officer's Name LORANE HENRY
Principal Officer's Address 1121 Homestead Rd N Pmb 276, Lehigh Acres, FL, 33936, US
Organization Name LEHIGH CAVALIERS DOMINO CLUB INC
EIN 27-1611029
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O BOX1506, LEHIGH ACRES, FL, 33970, US
Principal Officer's Name LORANE HENRY
Principal Officer's Address 1121 Homestead Rd N Pmb 276, Lehigh Acres, FL, 33936, US
Organization Name LEHIGH CAVALIERS DOMINO CLUB INC
EIN 27-1611029
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 830 Sentinela Blvd, Lehigh Acres, FL, 33974, US
Principal Officer's Name Clive R Cummings
Principal Officer's Address 830 Sentinela Blvd, Lehigh Acres, FL, 33974, US
Organization Name LEHIGH CAVALIERS DOMINO CLUB INC
EIN 27-1611029
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 830 Sentinela Blvd, Lehigh Acres, FL, 33974, US
Principal Officer's Name Clive Cummings
Principal Officer's Address 830 Sentinela Blvd, Lehigh Acres, FL, 33974, US
Organization Name LEHIGH CAVALIERS DOMINO CLUB INC
EIN 27-1611029
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 830 Sentinela Blvd, Lehigh Acres, FL, 33974, US
Principal Officer's Name Clive Cummings
Principal Officer's Address 830 Sentinela Blvd, Lehigh Acres, FL, 33974, US
Organization Name LEHIGH CAVALIERS DOMINO CLUB INC
EIN 27-1611029
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1506, Lehigh Acres, FL, 33970, US
Principal Officer's Name Clive Cummings
Principal Officer's Address 830 Sentinela Blvd, Lehigh Acres, FL, 33974, US
Organization Name LEHIGH CAVALIERS DOMINO CLUB INC
EIN 27-1611029
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1506, Lehigh Acres, FL, 33970, US
Principal Officer's Name Clive Cummings
Principal Officer's Address 830 Sentinela Blvd, Lehigh Acres, FL, 33974, US
Organization Name LEHIGH CAVALIERS DOMINO CLUB INC
EIN 27-1611029
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 830 Sentinela Blvd, Lehigh Acres, FL, 33974, US
Principal Officer's Name Clive Cummings
Principal Officer's Address 830 Sentinela Blvd, Lehigh Acres, FL, 33974, US
Organization Name LEHIGH CAVALIERS DOMINO CLUB INC
EIN 27-1611029
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O BOX 1506, LEHIGH ACRES, FL, 33970, US
Principal Officer's Name CARL MOORE
Principal Officer's Address 16 MCARTHUR AVE, LEHIGH ACRES, FL, 33936, US
Organization Name LEHIGH CAVALIERS DOMINO CLUB INC
EIN 27-1611029
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 555 Whispering Wind Bend, Lehigh Acres, FL, 33974, US
Principal Officer's Name Edward Patrick Bobb
Principal Officer's Address 555 Whispering Wind Bend, Lehigh Acres, FL, 33974, US
Organization Name LEHIGH CAVALIERS DOMINO CLUB INC
EIN 27-1611029
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1506, Lehigh Acres, FL, 33970, US
Principal Officer's Name Edward Bobb
Principal Officer's Address 555 Whispering Wind Bend, Lehigh Acres, FL, 33974, US
Organization Name LEHIGH CAVALIERS DOMINO CLUB INC
EIN 27-1611029
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 555 Whispering Wind Bend, Lehigh Acres, FL, 33974, US
Principal Officer's Name Edward Bobb
Principal Officer's Address 555 Whispering Wind Bend, Lehigh Acres, FL, 33974, US
Organization Name LEHIGH CAVALIERS DOMINO CLUB INC
EIN 27-1611029
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 555 Whispering Wind Bend, Lehigh Acres, FL, 33974, US
Principal Officer's Name Edward Bobb
Principal Officer's Address 555 Whispering Wind Bend, Lehigh Acres, FL, 33974, US
Organization Name LEHIGH CAVALIERS DOMINO CLUB INC
EIN 27-1611029
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 555 Whispering Wind Bend, Lehigh Acres, FL, 33974, US
Principal Officer's Name Edward Bobb
Principal Officer's Address 555 Whispering Wind Bend, Lehigh Acres, FL, 33974, US

Date of last update: 01 May 2025

Sources: Florida Department of State