Search icon

SOUTHWEST FLORIDA GEM, MINERAL AND LAPIDARY SOCIETY, INC.

Company Details

Entity Name: SOUTHWEST FLORIDA GEM, MINERAL AND LAPIDARY SOCIETY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 65-0109314
Address: Beth Meyers, 4216 17th St SW, Lehigh Acres, FL 33976
Mail Address: Beth Meyers, 4216 17th St SW, Lehigh Acres, FL 33976
ZIP code: 33976
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Meyers, Beth Agent Beth Meyers, Lehigh Acres, FL 33976

President

Name Role Address
Meyers, Beth President 4216 17th St SW, Lehigh Acres, FL 33976

Vice President

Name Role Address
Charles, Russell Vice President 10684 Russell Rd, Pine Island, FL 33917

Secretary

Name Role Address
Meyers, Beth . Secretary 4216 17th St SW, Lehigh Acres, FL 33976

Treasurer

Name Role Address
Zaborowski, Susan Treasurer 313 SE 7th St, CAPE CORAL, FL 33990

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 Beth Meyers, 4216 17th St SW, Lehigh Acres, FL 33976 No data
CHANGE OF MAILING ADDRESS 2023-01-30 Beth Meyers, 4216 17th St SW, Lehigh Acres, FL 33976 No data
REGISTERED AGENT NAME CHANGED 2023-01-30 Meyers, Beth No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 Beth Meyers, Lehigh Acres, FL 33976 No data
AMENDMENT AND NAME CHANGE 2016-12-02 SOUTHWEST FLORIDA GEM, MINERAL AND LAPIDARY SOCIETY, INC. No data
REINSTATEMENT 2010-11-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

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: 04 Feb 2025

Sources: Florida Department of State