Entity Name: | THE USEPPA ISLAND MEMBERS 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: | 06 Jun 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Jul 2014 (11 years ago) |
Document Number: | N43766 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 640, BOKEELIA, FL, 33922 |
Address: | 8115 MAIN STREET, BOKEELIA, FL, 33922 |
ZIP code: | 33922 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRINO VIC | Director | 116 6TH STREET EAST, TIERRA VERDE, FL, 33715 |
O'Connell Dan | Director | P O Box 640, Bokeelia, FL, 33922 |
FITZSIMMONS TIMOTHY | Director | 95 GREEN DOLPHIN DRIVE, CAPE HAZE, FL, 33946 |
Conner Drew | Chairman | 8115 MAIN STREET, BOKEELIA, FL, 33922 |
Prosser Ted | Director | 8115 MAIN STREET, BOKEELIA, FL, 33922 |
Tinney John | Director | 8115 MAIN STREET, BOKEELIA, FL, 33922 |
FITZSIMMONS TIMOTHY | Agent | 95 GREEN DOLPHIN DRIVE, CAPE HAZE, FL, 33946 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2014-07-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-07-01 | 8115 MAIN STREET, BOKEELIA, FL 33922 | - |
CHANGE OF MAILING ADDRESS | 2014-07-01 | 8115 MAIN STREET, BOKEELIA, FL 33922 | - |
REGISTERED AGENT NAME CHANGED | 2014-07-01 | FITZSIMMONS, TIMOTHY | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-07-01 | 95 GREEN DOLPHIN DRIVE, CAPE HAZE, FL 33946 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-30 |
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-03-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State