Search icon

CARIBBEAN AMERICAN SERVICE CLUB OF LEHIGH ACRES INC - Florida Company Profile

Company Details

Entity Name: CARIBBEAN AMERICAN SERVICE CLUB OF LEHIGH ACRES 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: 16 Nov 1989 (35 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 May 2023 (2 years ago)
Document Number: N35263
FEI/EIN Number 650163140

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 312 CLEVELAND AVE N, LEHIGH ACRES, FL, 33936, US
Mail Address: PO Box 1055, LEHIGH ACRES, FL, 33970, US
ZIP code: 33936
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ LEONIE President 312 CLEVELAND AVE N, LEHIGH ACRES, FL, 33936
Cowan Patrice Secretary P O BOX 1055, LEHIGH ACRES, FL, 339701055
Prescott Venita Treasurer P O BOX 1055, LEHIGH ACRES, FL, 339701055
Branche Mechelle Assi PO Box 1055, LEHIGH ACRES, FL, 33970
Davis Melverdine Assi PO Box 1055, LEHIGH ACRES, FL, 33970
Basil Downes Trustee P.O. Box 1055, Lehigh Acres, FL, 339701055
HERNANDEZ LEONIE Agent 312 CLEVELAND AVE N, LEHIGH ACRES, FL, 33936

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2025-01-03 CARIBBEAN AMERICAN SOCIAL CLUB OF LEHIGH ACRES, INC -
NAME CHANGE AMENDMENT 2023-05-22 CARIBBEAN AMERICAN SERVICE CLUB OF LEHIGH ACRES INC -
CHANGE OF PRINCIPAL ADDRESS 2018-04-20 312 CLEVELAND AVE N, LEHIGH ACRES, FL 33936 -
CHANGE OF MAILING ADDRESS 2018-04-20 312 CLEVELAND AVE N, LEHIGH ACRES, FL 33936 -
REGISTERED AGENT NAME CHANGED 2018-04-20 HERNANDEZ, LEONIE -
REGISTERED AGENT ADDRESS CHANGED 2018-04-20 312 CLEVELAND AVE N, LEHIGH ACRES, FL 33936 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
Name Change 2023-05-22
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-09-12
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State