Entity Name: | LEE COUNTY EXTENSION FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 25 Oct 2011 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | N11000010105 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 300 Center Road, FORT MYERS, FL, 33907, US |
Mail Address: | 300 Center Road, FORT MYERS, FL, 33907, US |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BREITUNG LUCY | Director | 12669 COCONUT CREEK CT, FORT MYERS, FL, 33908 |
CALL-LARSON CARIE L | Director | 7471 GEORGIANA DRIVE, BOKEELIA, FL, 33922 |
GRIER JAN R | Director | 10751 RAVENNA WAY, FORT MYERS, FL, 33913 |
SIBLEY JOHN | Director | 108 2ND STREET, FORT MYERS, FL, 33907 |
Hedge Susan Ms | Director | 1337 Barret Road, Fort Myers, FL, 33903 |
Soter Robert Mr. | Director | 6209 Emerald Pines Circle, Fort Myers, FL, 33966 |
Sibley John T | Agent | 300 Center Road, FORT MYERS, FL, 33907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-26 | 300 Center Road, FORT MYERS, FL 33907 | - |
CHANGE OF MAILING ADDRESS | 2019-04-26 | 300 Center Road, FORT MYERS, FL 33907 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-26 | 300 Center Road, FORT MYERS, FL 33907 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-30 | Sibley, John T | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-01-24 |
AMENDED ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State