Search icon

JETPORT/INTERSTATE COMMERCE PARK ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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