Search icon

AMERICAN ASSOCIATION OF UNIVERSITY WOMEN FORT MYERS/LEE COUNTY BRANCH, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN ASSOCIATION OF UNIVERSITY WOMEN FORT MYERS/LEE COUNTY BRANCH, 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: 09 Mar 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Sep 2013 (12 years ago)
Document Number: N12000002638
FEI/EIN Number 59-6163596

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

Address: Cecile Brennan, 12895 New Market Street, FORT MYERS, FL, 33913, US
Mail Address: P.O. BOX 2115, FT. MYERS, FL, 33902-2115
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brennan Cecile President P.O. BOX 2115, FT. MYERS, FL, 339022115
Jennings Jill Vice President P.O. BOX 2115, FT. MYERS, FL, 339022115
Jennings Jill President P.O. BOX 2115, FT. MYERS, FL, 339022115
Crowe Patricia Secretary P.O. BOX 2115, FT. MYERS, FL, 339022115
Kellner Mary Co P.O. BOX 2115, FT. MYERS, FL, 339022115
Kellner Mary Treasurer P.O. BOX 2115, FT. MYERS, FL, 339022115
Schoenstein Nancy Co P.O. BOX 2115, FT. MYERS, FL, 339022115
Schoenstein Nancy Treasurer P.O. BOX 2115, FT. MYERS, FL, 339022115
Hunt Jemetta Co P.O. BOX 2115, FT. MYERS, FL, 339022115
Hunt Jemetta Vice President P.O. BOX 2115, FT. MYERS, FL, 339022115

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 Cecile Brennan, 12895 New Market Street, FORT MYERS, FL 33913 -
REGISTERED AGENT NAME CHANGED 2021-04-21 Kellner, Mary -
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 17820 Dragonia Dr., North Fort Myers, FL 33917 -
AMENDMENT 2013-09-16 - -
CHANGE OF MAILING ADDRESS 2013-09-16 Cecile Brennan, 12895 New Market Street, FORT MYERS, FL 33913 -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-21
AMENDED ANNUAL REPORT 2020-10-27
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State