Entity Name: | RESIDENT COUNSEL OF MICHIGAN COURT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 24 Jul 1992 (33 years ago) |
Date of dissolution: | 26 Sep 1997 (27 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 1997 (27 years ago) |
Document Number: | N50103 |
FEI/EIN Number | N/A |
Address: | 4224 MICHIGAN COURT, FORT MYERS, FL 33916 |
Mail Address: | 4224 MICHIGAN AVE, FORT MYERS, FL 33916 |
ZIP code: | 33916 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANDERS, FRANCES | Agent | 4224 MICHIGAN AVE, APT #636, FT MYERS, FL 33916 |
Name | Role | Address |
---|---|---|
SANDERS, FRANCES | Director | 4224 MICHIGAN AVE #636, FT MYERS, FL 33916 |
MARTINEZ, ZOILA | Director | 4224 MICHIGAN AVE #479, FT MYERS, FL 33916 |
Name | Role | Address |
---|---|---|
MARTINEZ, ZOILA | Treasurer | 4224 MICHIGAN AVE #479, FT MYERS, FL 33916 |
Name | Role | Address |
---|---|---|
ZIGLER, CARLETHA | Secretary | 4224 MICHIGAN AVE #648, FT MYERS, FL 33916 |
Name | Role | Address |
---|---|---|
SANDERS, FRANCES | President | 4224 MICHIGAN AVE #636, FT MYERS, FL 33916 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1995-08-04 | 4224 MICHIGAN COURT, FORT MYERS, FL 33916 | No data |
REGISTERED AGENT NAME CHANGED | 1995-08-04 | SANDERS, FRANCES | No data |
REGISTERED AGENT ADDRESS CHANGED | 1993-04-19 | 4224 MICHIGAN AVE, APT #636, FT MYERS, FL 33916 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1996-12-12 |
ANNUAL REPORT | 1996-03-20 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State