Entity Name: | SOUTHWEST FLORIDA GEM, MINERAL AND LAPIDARY SOCIETY, 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: | 21 Oct 1986 (38 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 02 Dec 2016 (8 years ago) |
Document Number: | N17629 |
FEI/EIN Number |
650109314
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Beth Meyers, 4216 17th St SW, Lehigh Acres, FL, 33976, US |
Mail Address: | Beth Meyers, 4216 17th St SW, Lehigh Acres, FL, 33976, US |
ZIP code: | 33976 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Meyers Beth | President | 4216 17th St SW, Lehigh Acres, FL, 33976 |
Charles Russell | Vice President | 10684 Russell Rd, Pine Island, FL, 33917 |
Meyers Beth . | Secretary | 4216 17th St SW, Lehigh Acres, FL, 33976 |
Zaborowski Susan | Treasurer | 313 SE 7th St, CAPE CORAL, FL, 33990 |
Meyers Beth | Agent | Beth Meyers, Lehigh Acres, FL, 33976 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-30 | Beth Meyers, 4216 17th St SW, Lehigh Acres, FL 33976 | - |
CHANGE OF MAILING ADDRESS | 2023-01-30 | Beth Meyers, 4216 17th St SW, Lehigh Acres, FL 33976 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-30 | Meyers, Beth | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-30 | Beth Meyers, Lehigh Acres, FL 33976 | - |
AMENDMENT AND NAME CHANGE | 2016-12-02 | SOUTHWEST FLORIDA GEM, MINERAL AND LAPIDARY SOCIETY, INC. | - |
REINSTATEMENT | 2010-11-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-03-13 |
Amendment and Name Change | 2016-12-02 |
ANNUAL REPORT | 2016-02-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State