Search icon

LEE COUNTY MEDICAL SOCIETY FOUNDATION, INC.

Company Details

Entity Name: LEE COUNTY MEDICAL SOCIETY FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Nov 2016 (8 years ago)
Document Number: N16000010968
FEI/EIN Number 81-4328651
Address: 5781 Lee Blvd, Suite 208-104, Lehigh Acres, FL, 33971, US
Mail Address: 5781 Lee Blvd, Suite 208-104, Lehigh Acres, FL, 33971, US
ZIP code: 33971
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
RAMIREZ JULIE M Agent 5781 Lee Blvd, Lehigh Acres, FL, 33971

Past

Name Role Address
Lundquist Ryan Dr. Past 3660 Broadway, Fort Myers, FL, 33919

President

Name Role Address
Caesar Scott Dr. President 2721 Del Prado Blvd., S, Ste. 230B, Cape Coral, FL, 33904

Vice President

Name Role Address
Soori Gamini Vice President 8260 Gladiolus Drive, Fort Myers, FL, 33908

Secretary

Name Role Address
Dosoretz Arie Dr. Secretary 15681 New Hampshire Ct., Fort Myers, FL, 33908

Treasurer

Name Role Address
Azam Asif MDr. Treasurer 2776 Cleveland Ave, Suite 808, Fort Myers, FL, 33901

Executive Director

Name Role Address
RAMIREZ JULIE M Executive Director 5781 Lee Blvd, Lehigh Acres, FL, 33971

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-05 RAMIREZ, JULIE M No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-07 5781 Lee Blvd, Suite 208-104, Lehigh Acres, FL 33971 No data
CHANGE OF MAILING ADDRESS 2021-01-07 5781 Lee Blvd, Suite 208-104, Lehigh Acres, FL 33971 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-07 5781 Lee Blvd, Suite 208-104, Lehigh Acres, FL 33971 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-09
Domestic Non-Profit 2016-11-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State