Entity Name: | PLANNED GIVING COUNCIL OF LEE COUNTY, 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: | 13 Oct 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Jul 2019 (6 years ago) |
Document Number: | N94000005052 |
FEI/EIN Number |
650526641
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8099 College Parkway, FSW I-124A, Fort Myers, FL, 33919, US |
Mail Address: | P.O. BOX 07066, FORT MYERS, FL, 33919, US |
ZIP code: | 33919 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Chester Heather | President | P.O. BOX 07066, FORT MYERS, FL, 33919 |
Porter-Medley Renee | Treasurer | P.O. BOX 07066, FORT MYERS, FL, 33919 |
Lovejoy Courtney | Director | P.O. BOX 07066, FORT MYERS, FL, 33919 |
Whitley Trevor | Director | P.O. BOX 07066, FORT MYERS, FL, 33919 |
Desilets Melody | Vice President | P.O. BOX 07066, FORT MYERS, FL, 33919 |
Ragain Laura | Director | P.O. BOX 07066, FORT MYERS, FL, 33919 |
Chester Heather M | Agent | 8099 College Parkway, FORT MYERS, FL, 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-23 | 4600 Summerlin Rd, Suite C2-478, Fort Myers, FL 33919 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-23 | Desilets, Melody | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-23 | 4600 Summerlin Rd, Suite C2-478, Fort Myers, FL 33919 | - |
REINSTATEMENT | 2019-07-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-01 | 8099 College Parkway, FSW I-124A, FORT MYERS, FL 33919 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
NAME CHANGE AMENDMENT | 2016-08-22 | PLANNED GIVING COUNCIL OF LEE COUNTY, INC. | - |
AMENDMENT | 2015-11-23 | - | - |
NAME CHANGE AMENDMENT | 2014-02-07 | THE PARTNERSHIP FOR PHILANTHROPIC PLANNING OF LEE COUNTY, INC. | - |
REINSTATEMENT | 1996-07-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-28 |
REINSTATEMENT | 2019-07-01 |
ANNUAL REPORT | 2017-04-28 |
Name Change | 2016-08-22 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State