Search icon

LEE COUNTY LGBTQ+ DEMOCRATIC CAUCUS, INC. - Florida Company Profile

Company Details

Entity Name: LEE COUNTY LGBTQ+ DEMOCRATIC CAUCUS, 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: 15 Jun 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2024 (4 months ago)
Document Number: N17000006401
FEI/EIN Number 821941590

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

Address: 27749 Riverview Center Blvd Ste 137, Bonita Springs, FL, 34134, US
Mail Address: 2655 North Airport Rd, #62322, Fort Myers, FL, 33906, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Middleton William President 27749 Riverview Center Blvd Ste 137, Bonita Springs, FL, 34134
Stahl Eddie Secretary 27749 Riverview Center Blvd Ste 137, Bonita Springs, FL, 34134
Dues Timothy Director 27749 Riverview Center Blvd Ste 137, Bonita Springs, FL, 34134
Schmidt Pamela Treasurer 27749 Riverview Center Blvd Ste 137, Bonita Springs, FL, 34134
Stahl Eddie Secreta Agent 27499 RIVERVIEW CENTER BLVD, STE137, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-30 - -
CHANGE OF MAILING ADDRESS 2024-10-30 27749 Riverview Center Blvd Ste 137, Bonita Springs, FL 34134 -
REGISTERED AGENT NAME CHANGED 2024-10-30 Stahl, Eddie, Secretary -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
NAME CHANGE AMENDMENT 2022-05-13 LEE COUNTY LGBTQ+ DEMOCRATIC CAUCUS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 27749 Riverview Center Blvd Ste 137, Bonita Springs, FL 34134 -

Documents

Name Date
ANNUAL REPORT 2025-02-13
REINSTATEMENT 2024-10-30
ANNUAL REPORT 2023-05-01
Name Change 2022-05-13
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-02-20
Domestic Non-Profit 2017-06-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State