Entity Name: | LEE COUNTY AREA INTERGROUP COUNCIL OF ALCOHOLICS ANONYMOUS, 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 Apr 1987 (38 years ago) |
Last Event: | RESTATED ARTICLES |
Event Date Filed: | 01 Aug 1996 (29 years ago) |
Document Number: | N20261 |
FEI/EIN Number |
592788481
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12734 KENWOOD LANE, SUITE 72, FORT MYERS, FL, 33907, US |
Mail Address: | 12734 KENWOOD LANE, SUITE 72, FORT MYERS, FL, 33907, US |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Herrick Michelle L | Secretary | 12734 KENWOOD LANE, FORT MYERS, FL, 33907 |
MacMillan Margaret J | Chairman | 12734 KENWOOD LANE SUITE 72, FORT MYERS, FL, 33907 |
Dunwell Joyce | Treasurer | 12734 KENWOOD LANE, FORT MYERS, FL, 33907 |
Holkins STEPHANIE | Officer | 12734 KENWOOD LANE, FORT MYERS, FL, 33907 |
Mayo Thomas M | Vice President | 12734 KENWOOD LANE, FORT MYERS, FL, 33907 |
Lee County Area Intergroup | Agent | 12734 KENWOOD LANE, FORT MYERS, FL, 33907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-02-03 | Lee County Area Intergroup | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-22 | 12734 KENWOOD LANE, SUITE 72, FORT MYERS, FL 33907 | - |
CHANGE OF MAILING ADDRESS | 2012-02-22 | 12734 KENWOOD LANE, SUITE 72, FORT MYERS, FL 33907 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-22 | 12734 KENWOOD LANE, SUITE #72, FORT MYERS, FL 33907 | - |
RESTATED ARTICLES | 1996-08-01 | - | - |
AMENDMENT | 1987-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-01-05 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-04-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State