Search icon

LEE BOULEVARD TRADE CENTER OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LEE BOULEVARD TRADE CENTER OWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Feb 1995 (30 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: N95000000755
FEI/EIN Number 650558899

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 226 E JOEL BLVD., LEHIGH ACRES, FL, 33972, US
Mail Address: 226 E. JOEL BLVD., LEHIGH ACRES, FL, 33972, US
ZIP code: 33972
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NATIELLO JOHN Director 226 E. JOEL BLVD., LEHIGH ACRES, FL, 33972
NATIELLO JOHN Vice President 226 E. JOEL BLVD., LEHIGH ACRES, FL, 33972
NATIELLO JOHN Secretary 226 E. JOEL BLVD., LEHIGH ACRES, FL, 33972
GREEN BRIAN D Director 1811 E. CAPE CORAL PARKWAY, CAPE CORAL, FL, 33904
GREEN BRIAN D President 1811 E. CAPE CORAL PARKWAY, CAPE CORAL, FL, 33904
HORVATH MARGARET Director 226 E JOEL BLVD, LEHIGH ACRES, FL, 33972
HORVATH MARGARET Vice President 226 E JOEL BLVD, LEHIGH ACRES, FL, 33972
HORVATH MARGARET Treasurer 226 E JOEL BLVD, LEHIGH ACRES, FL, 33972
NATIELLO JOHN A Agent 226 E JOEL BLVD, LEHIGH ACRES, FL, 33972

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2001-08-02 NATIELLO, JOHN A -
REGISTERED AGENT ADDRESS CHANGED 1998-03-24 226 E JOEL BLVD, LEHIGH ACRES, FL 33972 -
CHANGE OF PRINCIPAL ADDRESS 1997-05-20 226 E JOEL BLVD., LEHIGH ACRES, FL 33972 -
CHANGE OF MAILING ADDRESS 1997-05-20 226 E JOEL BLVD., LEHIGH ACRES, FL 33972 -

Documents

Name Date
ANNUAL REPORT 2004-03-22
ANNUAL REPORT 2003-02-21
ANNUAL REPORT 2002-02-21
Reg. Agent Change 2001-08-02
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-01-24
ANNUAL REPORT 1999-03-08
ANNUAL REPORT 1998-03-24
ANNUAL REPORT 1997-05-20
ANNUAL REPORT 1996-02-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State