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 |
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 |
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 | - |
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