Search icon

PLANNED GIVING COUNCIL OF LEE COUNTY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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