Entity Name: | ANDREW'S ANTHEM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 16 Nov 2018 (6 years ago) |
Document Number: | N18000012313 |
FEI/EIN Number | 832460108 |
Address: | 4316 Lee Blvd, Suite 11, Lehigh Acres, FL, 33971, US |
Mail Address: | 4316 Lee Blvd, Suite 11, Lehigh Acres, FL, 33971, US |
ZIP code: | 33971 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BALTODANO LAURA | Agent | 4316 Lee Blvd, Lehigh Acres, FL, 33971 |
Name | Role | Address |
---|---|---|
WYARD CORINNE | Director | 3342 SE 17TH AVENUE, CAPE CORAL, FL, 33904 |
TRICE MARGARET | Director | 3445 58TH AVENUE NE, NAPLES, FL, 34120 |
BRYANT SHANNA A | Director | 3721 SE 8 PLACE, CAPE CORAL, FL, 33904 |
Name | Role | Address |
---|---|---|
BYRNE-KNELL THERESA | Vice President | 11070 LAKELAND CIRCLE, FORT MYERS, FL, 33913 |
Name | Role | Address |
---|---|---|
HAMMOND LORI | Secretary | 11070 LAKELAND CIRCLE, FORT MYERS, FL |
Name | Role | Address |
---|---|---|
Baltodano Laura A | President | 918 NE Van Loon Lane, Cape Coral, FL, 33909 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-09 | 4316 Lee Blvd, Suite 11, Lehigh Acres, FL 33971 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-09 | 4316 Lee Blvd, Suite 11, Lehigh Acres, FL 33971 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-09 | 4316 Lee Blvd, Suite 11, Lehigh Acres, FL 33971 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-05-22 |
ANNUAL REPORT | 2019-02-15 |
Domestic Non-Profit | 2018-11-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State