Search icon

LEE COUNTY EXTENSION FOUNDATION, INC.

Company Details

Entity Name: LEE COUNTY EXTENSION FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
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
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

Agent

Name Role Address
Sibley John T Agent 300 Center Road, FORT MYERS, FL, 33907

Director

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 300 Center Road, FORT MYERS, FL 33907 No data
CHANGE OF MAILING ADDRESS 2019-04-26 300 Center Road, FORT MYERS, FL 33907 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 300 Center Road, FORT MYERS, FL 33907 No data
REGISTERED AGENT NAME CHANGED 2013-04-30 Sibley, John T No data

Documents

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 Feb 2025

Sources: Florida Department of State