Search icon

LEE COUNTY FIRE CHIEF'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LEE COUNTY FIRE CHIEF'S 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: 06 May 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2013 (12 years ago)
Document Number: N14747
FEI/EIN Number 650380899

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

Address: 19591 BEN HILL GRIFFIN PKWY, FORT MYERS, FL, 33913, US
Mail Address: 19591 BEN HILL GRIFFIN PKWY, FORT MYERS, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cambareri David G President 19591 BEN HILL GRIFFIN PKWY, FORT MYERS, FL, 33913
McMillion Tracy Vice President 2033 Jackson Street, FORT MYERS, FL, 33901
Pawul Jeff Director 14981 Captiva Dr, Captiva, FL, 33924
Pawul Jeff Secretary 14981 Captiva Dr, Captiva, FL, 33924
Pawul Jeff Treasurer 14981 Captiva Dr, Captiva, FL, 33924
Cambareri David G Agent 19591 BEN HILL GRIFFIN PKWY, FORT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 19591 BEN HILL GRIFFIN PKWY, FORT MYERS, FL 33913 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 19591 BEN HILL GRIFFIN PKWY, FORT MYERS, FL 33913 -
REGISTERED AGENT NAME CHANGED 2021-02-02 Cambareri, David G -
CHANGE OF MAILING ADDRESS 2021-02-02 19591 BEN HILL GRIFFIN PKWY, FORT MYERS, FL 33913 -
REINSTATEMENT 2013-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 1999-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1993-06-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State