Search icon

GREATER FORT MYERS CHAMBER OF COMMERCE, INC.

Company Details

Entity Name: GREATER FORT MYERS CHAMBER OF COMMERCE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 05 Apr 1989 (36 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 07 Jan 2010 (15 years ago)
Document Number: N31529
FEI/EIN Number 65-0110700
Address: 1520 Lee Street, #101, FORT MYERS, FL 33901
Mail Address: 1520 Lee Street, #101, FORT MYERS, FL 33901
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
KNIPE, ASHER E Agent 1625 HENDRY STREET, THIRD FLOOR, FORT MYERS, FL 33901

Immediate Past Chair

Name Role Address
Hoover, Michele Immediate Past Chair 1520 Lee Street, #101 FORT MYERS, FL 33901

Chair

Name Role Address
Johnson, Jay Chair 1520 Lee Street, #101 FORT MYERS, FL 33901

Vice Chair

Name Role Address
Whyte, Jen Vice Chair 1520 Lee Street, #101 FORT MYERS, FL 33901

Second Vice Chair

Name Role Address
Ford, Rodney Second Vice Chair 1520 Lee Street, #101 FORT MYERS, FL 33901

President

Name Role Address
Goltz , Robert President 1520 Lee Street, #101 FORT MYERS, FL 33901

Chief Executive Officer

Name Role Address
Goltz , Robert Chief Executive Officer 1520 Lee Street, #101 FORT MYERS, FL 33901

Treasurer

Name Role Address
Mitchell, Melissa Treasurer 1520 Lee Street, #101 FORT MYERS, FL 33901

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 1520 Lee Street, #101, FORT MYERS, FL 33901 No data
CHANGE OF MAILING ADDRESS 2024-04-30 1520 Lee Street, #101, FORT MYERS, FL 33901 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-16 1625 HENDRY STREET, THIRD FLOOR, FORT MYERS, FL 33901 No data
REGISTERED AGENT NAME CHANGED 2022-11-14 KNIPE, ASHER E No data
CANCEL ADM DISS/REV 2010-01-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-16
Reg. Agent Change 2022-11-14
AMENDED ANNUAL REPORT 2022-09-20
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State