Entity Name: | JETPORT/INTERSTATE COMMERCE PARK 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: | 19 Apr 1989 (36 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Mar 2006 (19 years ago) |
Document Number: | N31791 |
FEI/EIN Number |
650154411
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17595 S Tamiami Trail, FT. MYERS, FL, 33908, US |
Mail Address: | 17595 S Tamiami Trail, FT. MYERS, FL, 33908, US |
ZIP code: | 33908 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TISEO JOE | President | 20101 PEACHLAND BLVD #301, PORT CHARLOTTE, FL, 33954 |
WALDRUP GARY | Vice President | 12060 FAIRWAY ISLES DR, FORT MYERS, FL, 33913 |
Stratton-Smith Cindy A | Director | 17595 S Tamiami Trail, FT. MYERS, FL, 33908 |
Stratton-Smith Cindy A | Secretary | 17595 S Tamiami Trail, FT. MYERS, FL, 33908 |
Stratton-Smith Cindy A | Treasurer | 17595 S Tamiami Trail, FT. MYERS, FL, 33908 |
FOX ALLAN E | Agent | 17595 S Tamiami Trail, FT. MYERS, FL, 33908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-04-15 | 17595 S Tamiami Trail, 110, FT. MYERS, FL 33908 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-15 | 17595 S Tamiami Trail, 110, FT. MYERS, FL 33908 | - |
CHANGE OF MAILING ADDRESS | 2013-04-15 | 17595 S Tamiami Trail, 110, FT. MYERS, FL 33908 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-19 | FOX, ALLAN E | - |
AMENDMENT | 2006-03-17 | - | - |
CANCEL ADM DISS/REV | 2003-12-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 1996-11-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
AMENDMENT | 1989-08-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-03-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State