Entity Name: | FORT MYERS GATEWAY INDUSTRIAL PARK COMMERCIAL ASSOCIATION, 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 Dec 2011 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Jan 2025 (4 months ago) |
Document Number: | N11000011242 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3760 Fowler Street, Fort Myers, FL, 33901, US |
Mail Address: | 3760 Fowler Street, Fort Myers, FL, 33901, US |
ZIP code: | 33901 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LeBer Richard | President | 3760 Fowler Street, Fort Myers, FL, 33901 |
Stress Peterson Marissa | Secretary | 3760 Fowler Street, Fort Myers, FL, 33901 |
Soucy Steven | Treasurer | 3760 Fowler Street, Fort Myers, FL, 33901 |
LeBer Richard | Agent | 3760 Fowler Street, Fort Myers, FL, 33901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-07 | 3760 Fowler Street, Fort Myers, FL 33901 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-07 | 3760 Fowler Street, Fort Myers, FL 33901 | - |
CHANGE OF MAILING ADDRESS | 2025-01-07 | 3760 Fowler Street, Fort Myers, FL 33901 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-07 | LeBer, Richard | - |
REINSTATEMENT | 2025-01-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-06-15 | 8424 Country Club Lane, Orland Park, IL 60462 | - |
CHANGE OF MAILING ADDRESS | 2015-06-15 | 8424 Country Club Lane, Orland Park, IL 60462 | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-07 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-06-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State