Entity Name: | ESTERO ISLAND HISTORIC SOCIETY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 08 Nov 1991 (33 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 09 Apr 2007 (18 years ago) |
Document Number: | N45945 |
FEI/EIN Number | 65-0310739 |
Address: | 161 BAY RD, BAYSTREET, FT MYERS BEACH, FL 33931 |
Mail Address: | PO Box 2815, FT MYERS BEACH, FL 33932 |
ZIP code: | 33931 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bunting, Eleanor Elizabeth | Agent | 21681 Indian Bayou Drive, Fort Myers, FL 33931 |
Name | Role | Address |
---|---|---|
Bunting, Eleanor Elizabeth | President | 21681 Indian Bayou Drive, Fort Myers Beach, FL 33931 |
Name | Role | Address |
---|---|---|
Gottlieb, Janet | Vice President | 230 Bahia Via, Fort Myers Beach, FL 33931 |
Name | Role | Address |
---|---|---|
McCloskey, Peg | Secretary | 197 Bayview Ave., FORT MYERS BEACH, FL 33931 |
Name | Role | Address |
---|---|---|
Bunting, Eleanor Elizabeth | Acting Treasurer | 21681 Indian Bayou Drive, Fort Myers Beach, FL 33931 |
Name | Role | Address |
---|---|---|
Groll, Debra | Director | 110 Gulf Island Dr, FT MYERS BEACH, FL 33931 |
Haataja, Judy | Director | 400 Bayland, Fort Myers Beach, FL 33967 |
Santos, Karen | Director | 3991 Bayside Rd, Fort Myers Beach, FL 33931 |
Slomski, Karyn | Director | 139 Palermo, Fort Myers Beach, FL 33917 |
Semmer, Joanne | Director | 792 Oak Street, Fort Myers Beach, FL 33931 |
Simpson, Betty | Director | 180 Curlew, Fort Myers Beach, FL 33931 |
Titus, Jessie | Director | 300 Seminole Way, Ft Myers Beach, FL 33931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-22 | Bunting, Eleanor Elizabeth | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-22 | 21681 Indian Bayou Drive, Fort Myers, FL 33931 | No data |
CHANGE OF MAILING ADDRESS | 2015-01-09 | 161 BAY RD, BAYSTREET, FT MYERS BEACH, FL 33931 | No data |
CANCEL ADM DISS/REV | 2007-04-09 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-03-26 | 161 BAY RD, BAYSTREET, FT MYERS BEACH, FL 33931 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-03-22 |
AMENDED ANNUAL REPORT | 2021-08-09 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State