Search icon

LEE COUNTY GENEALOGICAL SOCIETY, INCORPORATED

Company Details

Entity Name: LEE COUNTY GENEALOGICAL SOCIETY, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 22 Sep 1988 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Sep 2009 (15 years ago)
Document Number: N28482
FEI/EIN Number 59-2261054
Address: 12081 Santa Luz Dr, Apt 201, Fort Myers, FL 33913
Mail Address: P.O. BOX 60732, Fort Myers, FL 33906-6732
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Hika, Martha B Agent 12081 Santaluz Dr, Apt 201, Fort Myers, FL 33913

Secretary

Name Role Address
Murtaugh, Linda Secretary 1728 Inlet Dr, N Ft Myers, FL 33903

Treasurer

Name Role Address
Hika, Martha B Treasurer 12081 Santaluz Dr, 201 Fort Myers, FL 33967

Vice President

Name Role Address
Jenner, Chris Vice President 13071 Silver Thorn Loop, North Fort Myers, FL 33903

Asst. Treasurer

Name Role Address
Smelter, Mary Asst. Treasurer 10 Galleon Way, Fort Myers Beach, FL 33931-3406

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-10 12081 Santaluz Dr, Apt 201, Fort Myers, FL 33913 No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-10 12081 Santa Luz Dr, Apt 201, Fort Myers, FL 33913 No data
CHANGE OF MAILING ADDRESS 2021-03-12 12081 Santa Luz Dr, Apt 201, Fort Myers, FL 33913 No data
REGISTERED AGENT NAME CHANGED 2016-03-23 Hika, Martha B No data
AMENDMENT 2009-09-21 No data No data
AMENDMENT 2004-05-27 No data No data
REINSTATEMENT 2000-10-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-23

Date of last update: 04 Feb 2025

Sources: Florida Department of State