Search icon

ALICO INDUSTRIAL CENTER OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ALICO INDUSTRIAL CENTER OWNERS' ASSOCIATION, 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: 15 Apr 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jun 2018 (7 years ago)
Document Number: N25929
FEI/EIN Number 650127786

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 12901 McGregor Blvd, SUITE 20-216, Ft Myers, FL, 33919, US
Address: 17162 ALICO CENTER RD, SUITE 2, FORT MYERS, FL, 33967, US
ZIP code: 33967
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Noughton Larry Treasurer 12901 McGregor Blvd, Ft Myers, FL, 33919
Kolias Mike M President 12901 McGregor Blvd, Ft Myers, FL, 33919
Nanda Steve Vice President 12901 McGregor Blvd, Ft Myers, FL, 33919
Devic Sonia Director 12901 McGregor Blvd, Ft Myers, FL, 33919
Libak Chris Secretary 12901 McGregor Blvd, Ft Myers, FL, 33919
SAK & Associates Mgmt, Inc. Agent 12901 McGregor Blvd, Ft Myers, FL, 33919

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-03 17162 ALICO CENTER RD, SUITE 2, FORT MYERS, FL 33967 -
REGISTERED AGENT NAME CHANGED 2019-04-03 SAK & Associates Mgmt, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 12901 McGregor Blvd, SUITE 20-216, Ft Myers, FL 33919 -
REINSTATEMENT 2018-06-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-13 17162 ALICO CENTER RD, SUITE 2, FORT MYERS, FL 33967 -
CANCEL ADM DISS/REV 2008-05-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-03
REINSTATEMENT 2018-06-21
ANNUAL REPORT 2009-01-06
REINSTATEMENT 2008-05-13
ANNUAL REPORT 2000-03-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State