Search icon

CARIBBEAN AMERICAN SERVICE CLUB OF LEHIGH ACRES INC

Company Details

Entity Name: CARIBBEAN AMERICAN SERVICE CLUB OF LEHIGH ACRES INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 65-0163140
Address: 312 CLEVELAND AVE N, LEHIGH ACRES, FL 33936
Mail Address: PO Box 1055, LEHIGH ACRES, FL 33970
ZIP code: 33936
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
HERNANDEZ, LEONIE Agent 312 CLEVELAND AVE N, LEHIGH ACRES, FL 33936

President

Name Role Address
HERNANDEZ, LEONIE President 312 CLEVELAND AVE N, LEHIGH ACRES, FL 33936

Secretary

Name Role Address
Cowan, Patrice Secretary P O BOX 1055, LEHIGH ACRES, FL 33970-1055

Treasurer

Name Role Address
Prescott, Venita Treasurer P O BOX 1055, LEHIGH ACRES, FL 33970-1055

Assistant Secretary

Name Role Address
Branche, Mechelle Assistant Secretary PO Box 1055, LEHIGH ACRES, FL 33970

Assistant Treasurer

Name Role Address
Davis, Melverdine Assistant Treasurer PO Box 1055, LEHIGH ACRES, FL 33970

Trustee

Name Role Address
Basil, Downes Trustee P.O. Box 1055, Lehigh Acres, FL 33970-1055
Daley, Veta Trustee PO Box 1055, LEHIGH ACRES, FL 33970
Stewart, Leroy Trustee P O BOX 1055, LEHIGH ACRES, FL 33970-1055

Vice President

Name Role Address
Wright, Elaine Vice President PO Box 1055, LEHIGH ACRES, FL 33970

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2023-05-22 CARIBBEAN AMERICAN SERVICE CLUB OF LEHIGH ACRES INC No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-20 312 CLEVELAND AVE N, LEHIGH ACRES, FL 33936 No data
CHANGE OF MAILING ADDRESS 2018-04-20 312 CLEVELAND AVE N, LEHIGH ACRES, FL 33936 No data
REGISTERED AGENT NAME CHANGED 2018-04-20 HERNANDEZ, LEONIE No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-20 312 CLEVELAND AVE N, LEHIGH ACRES, FL 33936 No data

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: 03 Feb 2025

Sources: Florida Department of State