Entity Name: | ESTERO, SAN CARLOS PARK, BONITA SPRINGS (ESB) JR., FOOTBALL ASST. CORP. |
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: | 12 Jun 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Nov 2013 (11 years ago) |
Document Number: | N32752 |
FEI/EIN Number |
650174722
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9100 WILLIAMS RD, ESTERO, FL, 33928, US |
Mail Address: | P.O. BOX 960, ESTERO, FL, 33929, US |
ZIP code: | 33928 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rose Timothy | President | 9100 WILLIAMS RD, Estero, FL, 33929 |
Kape Erica | Secretary | 9100 WILLIAMS RD, ESTERO, FL, 33928 |
Brown Staphany | Agent | 9100 WILLIAMS RD, ESTERO, FL, 33929 |
Brown Staphany | Treasurer | 9100 WILLIAMS RD, Estero, FL, 33929 |
Bolz Eric | Vice President | 9100 WILLIAMS RD, Estero, FL, 33929 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000022349 | ESBM | EXPIRED | 2012-03-05 | 2017-12-31 | - | PO BOX 1355, ESTERO, FL, 33929 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-08 | Brown , Staphany | - |
CHANGE OF MAILING ADDRESS | 2016-07-20 | 9100 WILLIAMS RD, ESTERO, FL 33928 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-06 | 9100 WILLIAMS RD, ESTERO, FL 33929 | - |
REINSTATEMENT | 2013-11-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-11-18 | 9100 WILLIAMS RD, ESTERO, FL 33928 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-06 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-02-22 |
AMENDED ANNUAL REPORT | 2017-06-30 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State