Search icon

EDISON PAGEANT OF LIGHT OF FORT MYERS, INC.

Company Details

Entity Name: EDISON PAGEANT OF LIGHT OF FORT MYERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 09 Jan 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 1999 (25 years ago)
Document Number: N30070
FEI/EIN Number 59-0606319
Address: 2101 McGregor Blvd #102, Fort Myers, FL 33901
Mail Address: P.O. BOX 1311, FORT MYERS, FL 33902
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
MANN, IAN F, P.A. Agent 2101 McGregor Blvd #102, Fort Myers, FL 33901

Treasurer

Name Role Address
Shannon, John A Treasurer 1722 Whittling Ct., Fort Myers, FL 33901

Secretary

Name Role Address
Engvalson, Jennifer Secretary 39 Georgetown, Fort Myers, FL 33919

President

Name Role Address
Angela , Brant President 11663 Timberline Cir, Fort Myers, FL 33966

Vice President

Name Role Address
Kyle, Keith Vice President 14101 River Rd., Fort Myers, FL 33905

2nd VP

Name Role Address
Hammond, William 2nd VP 16301 VESTA LN., FORT MYERS, FL 33908

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-11 2101 McGregor Blvd #102, Fort Myers, FL 33901 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-11 2101 McGregor Blvd #102, Fort Myers, FL 33901 No data
REGISTERED AGENT NAME CHANGED 2014-01-29 MANN, IAN F, P.A. No data
REINSTATEMENT 1999-11-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
CHANGE OF MAILING ADDRESS 1996-05-01 2101 McGregor Blvd #102, Fort Myers, FL 33901 No data
EVENT CONVERTED TO NOTES 1989-01-09 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-12
ANNUAL REPORT 2024-01-11
AMENDED ANNUAL REPORT 2023-10-20
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-05-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State