Search icon

LEE COUNTY JAIL MINISTRIES, INC.

Company Details

Entity Name: LEE COUNTY JAIL MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 11 Sep 1987 (37 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: N22458
FEI/EIN Number 59-2851917
Address: 9930 S. SAILVIEW CT, FORT MYERS, FL 33905-5341
Mail Address: 9930 S. SAILVIEW CT, FORT MYERS, FL 33905-5341
Place of Formation: FLORIDA

Agent

Name Role Address
CAMP, GERALD S. Agent 1531 MORENO AVENUE, FORT MYERS, FL 33901

President

Name Role Address
CAMP, GERALD S. President 1531 MORENO AVE, FT. MYERS, FL

Director

Name Role Address
CAMP, GERALD S. Director 1531 MORENO AVE, FT. MYERS, FL
GREG, COLLINS Director 960 PONDELLA ROAD, N. FT. MYERS, FL
PECK, JUDITH M. Director 2037 MARAVILLA LANE, FT MYERS, FL
JANSON, CHARLENE M. Director 2071 BAYSIDE PKWY., FT. MYERS, FL

Vice President

Name Role Address
GREG, COLLINS Vice President 960 PONDELLA ROAD, N. FT. MYERS, FL

Treasurer

Name Role Address
PECK, JUDITH M. Treasurer 2037 MARAVILLA LANE, FT MYERS, FL

Secretary

Name Role Address
JANSON, CHARLENE M. Secretary 2071 BAYSIDE PKWY., FT. MYERS, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-15 9930 S. SAILVIEW CT, FORT MYERS, FL 33905-5341 No data
CHANGE OF MAILING ADDRESS 2001-05-15 9930 S. SAILVIEW CT, FORT MYERS, FL 33905-5341 No data

Documents

Name Date
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-05-24
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-06-25
ANNUAL REPORT 1997-06-02
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 04 Feb 2025

Sources: Florida Department of State