Entity Name: | BONITA SPRINGS LIONS CHARITIES, 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: | 23 Jan 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Dec 2014 (10 years ago) |
Document Number: | N95000000309 |
FEI/EIN Number |
650577075
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10322 PENNSYLVANIA AVENUE, BONITA SPRINGS, FL, 34135, US |
Mail Address: | PO Box 366776, BONITA SPRINGS, FL, 34136, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ruggiero Tracy | Treasurer | 10322 PENNSYLVANIA AVENUE, BONITA SPRINGS, FL, 34135 |
Gillette Margie L | Secretary | 1658 Sanctuary Pointe Dr., Naples, FL, 34110 |
Raynor Colin | President | 10322 PENNSYLVANIA AVENUE, BONITA SPRINGS, FL, 34135 |
GALLAGHER JOSEPH A | Agent | 10290 Indiana St., BONITA SPRINGS, FL, 34135 |
Gallagher Joseph A | Thri | 10290 Indiana St., BONITA SPRINGS, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-02-13 | 10322 PENNSYLVANIA AVENUE, BONITA SPRINGS, FL 34135 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-08 | GALLAGHER, JOSEPH A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-08 | 10290 Indiana St., BONITA SPRINGS, FL 34135 | - |
REINSTATEMENT | 2014-12-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-12-08 | 10322 PENNSYLVANIA AVENUE, BONITA SPRINGS, FL 34135 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-02-13 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-06-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State