Search icon

MJPP DE FORT MYERS, INC.

Company Details

Entity Name: MJPP DE FORT MYERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jun 2017 (8 years ago)
Document Number: N15000005396
FEI/EIN Number 81-2778924
Address: 3210 15th st sw, Lehigh acres, FL, 33976, US
Mail Address: 3210 15th st sw, Lehigh acres, FL, 33976, US
ZIP code: 33976
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
DERVIL EMILET Agent 8930 AUSTIN STREET, FORT MYERS, FL, 33907

President

Name Role Address
DERVIL EMILET President 8930 AUSTIN STREET, FORT MYERS, FL, 33907

Director

Name Role Address
DERVIL EMILET Director 8930 AUSTIN STREET, FORT MYERS, FL, 33907
CHARELUS WILNER Director 3210 15TH ST SW, LEHIGH ACRES, FL, 33976
PETIT DAMY Director 3210 15th st sw, Lehigh acres, FL, 33976
CHARELUS ISMETA Director 4109 22ND ST SW, LEHIGH ACRES, FL, 33976

Vice President

Name Role Address
CHARELUS WILNER Vice President 3210 15TH ST SW, LEHIGH ACRES, FL, 33976

Secretary

Name Role Address
PETIT DAMY Secretary 3210 15th st sw, Lehigh acres, FL, 33976

Treasurer

Name Role Address
CHARELUS ISMETA Treasurer 4109 22ND ST SW, LEHIGH ACRES, FL, 33976

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 3210 15th st sw, Lehigh acres, FL 33976 No data
CHANGE OF MAILING ADDRESS 2020-06-30 3210 15th st sw, Lehigh acres, FL 33976 No data
REINSTATEMENT 2017-06-12 No data No data
REGISTERED AGENT NAME CHANGED 2017-06-12 DERVIL, EMILET No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
AMENDMENT 2015-10-12 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-09-13
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-29
REINSTATEMENT 2017-06-12
Amendment 2015-10-12
Domestic Non-Profit 2015-05-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State