Entity Name: | LEE COUNTY MEDICAL SOCIETY AUXILIARY FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 10 Sep 1986 (39 years ago) |
Date of dissolution: | 18 Jun 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Jun 2018 (7 years ago) |
Document Number: | N16744 |
FEI/EIN Number |
650117147
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13770 Plantation Rd, Suite #1, Fort Myers, FL, 33912, US |
Mail Address: | 13300-56 S Cleveland Ave, #112, Fort Myers, FL, 33907, US |
ZIP code: | 33912 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ellis Joann | President | 13300-56 S Cleveland Ave, #112, Fort Myers, FL, 33907 |
Alvarez Leslie | Corr | 13300-56 S Cleveland Ave, #112, Fort Myers, FL, 33907 |
Mehalik Tracy | Reco | 13300-56 S Cleveland Ave, #112, Fort Myers, FL, 33907 |
AbuShahin Angela | Treasurer | 13300-56 S Cleveland Ave, #112, Fort Myers, FL, 33907 |
Macchiaroli Mary | Parl | 13300-56 S Cleveland Ave, #112, Fort Myers, FL, 33907 |
AbuShahin Angela D | Agent | 13300-56 S Cleveland Ave, #112, Fort Myers, FL, 33907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-06-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-03 | AbuShahin, Angela D | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-03 | 13300-56 S Cleveland Ave, #112, Fort Myers, FL 33907 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-27 | 13770 Plantation Rd, Suite #1, Fort Myers, FL 33912 | - |
CHANGE OF MAILING ADDRESS | 2013-02-27 | 13770 Plantation Rd, Suite #1, Fort Myers, FL 33912 | - |
REINSTATEMENT | 2010-02-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2018-06-18 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-03-05 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-02-27 |
ANNUAL REPORT | 2012-03-31 |
ANNUAL REPORT | 2011-02-24 |
REINSTATEMENT | 2010-02-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State