Search icon

LEE TRUST FOR HISTORIC PRESERVATION, INC.

Company Details

Entity Name: LEE TRUST FOR HISTORIC PRESERVATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 15 Feb 1993 (32 years ago)
Document Number: N93000000737
FEI/EIN Number 65-0391695
Address: 2310 First Street, SUITE 305, FT. MYERS, FL 33901
Mail Address: 1504 Coconut Drive, FT. MYERS, FL 33901
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Sbuttoni, Lisa Agent 2310 First Street, 305, FT. MYERS, FL 33901

President

Name Role Address
Hendry, Harry Orrin, President President 558 Peck Avenue, Fort Myers, FL 33919

Vice President

Name Role Address
Sabistan, Gina Vice President 1504 Coconut Road, FORT MYERS, FL 33901

Treasurer

Name Role Address
Sbuttoni, Lisa Treasurer 2310 First Street, 305 FT. MYERS, FL 33901

Secretary

Name Role Address
Chesnut, Cathy Secretary 3517 Stuart Court, Fort Myers, FL 33901

Director

Name Role Address
Turner, Gregg Director 11120 Caravel Circle, 206 Fort Myers, FL 33906
Harper, Virginia, Dr. Director 1430, McGregor Blvd. fort Myers, FL 33919
Bremner, Alex Director 3838 Harold Ave, Fort Myers, FL 33901
Giesen, Alison Director 2201 Second Street, Suite 600 Fort Myers, FL 33901
Griffith, Jim Director 2301 First Street, Fort Myers, FL 33901
Hill, Yvonne Director 5568 Belrose Street, Lehigh Acres, FL 33970

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 2310 First Street, SUITE 305, FT. MYERS, FL 33901 No data
CHANGE OF MAILING ADDRESS 2022-10-21 2310 First Street, SUITE 305, FT. MYERS, FL 33901 No data
REGISTERED AGENT NAME CHANGED 2022-10-21 Sbuttoni, Lisa No data
REGISTERED AGENT ADDRESS CHANGED 2022-10-21 2310 First Street, 305, FT. MYERS, FL 33901 No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-10-21
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State