Entity Name: | LABELLE JAYCEES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 18 May 1995 (30 years ago) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | N95000002427 |
FEI/EIN Number | 593318145 |
Address: | 100 JAYCEE LIONS DIRVE, LABELLE, FL, 33935 |
Mail Address: | P O BOX 1132, LABELLE, FL, 33975, US |
ZIP code: | 33935 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUCKEY OWEN L | Agent | 110 NORTH MAIN ST., LABELLE, FL, 33935 |
Name | Role | Address |
---|---|---|
MERRITT JERRI | Director | RT. 1 BOX 115, IMMOKALEE, FL |
MURRAY ASHLEY | Director | 3320 HWY 80 W, LABELLE, FL, 33935 |
MILLER TRACY | Director | 100 JAYCEE LIONS DR, LABELLE, FL, 33935 |
Name | Role | Address |
---|---|---|
MILLER CATHRYN | President | 975 PT THOMPSON AVE, LABELLE, FL, 33935 |
Name | Role | Address |
---|---|---|
ORLINSKI MELINDA B | Secretary | 5001 NW TRADEWIND CIR, LABELLE, FL, 33935 |
Name | Role | Address |
---|---|---|
WHITE KIM-HARRIS | Treasurer | P.O. BOX 1132, LA BELLE, FL, 33975 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
CHANGE OF MAILING ADDRESS | 1998-07-09 | 100 JAYCEE LIONS DIRVE, LABELLE, FL 33935 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2004-08-31 |
ANNUAL REPORT | 2003-01-08 |
ANNUAL REPORT | 2002-03-29 |
ANNUAL REPORT | 2001-07-31 |
ANNUAL REPORT | 2000-05-02 |
ANNUAL REPORT | 1999-05-06 |
ANNUAL REPORT | 1998-07-09 |
ANNUAL REPORT | 1997-04-25 |
ANNUAL REPORT | 1996-06-12 |
DOCUMENTS PRIOR TO 1997 | 1995-05-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State