Entity Name: | MARCO ISLAND LIONS FOUNDATION, 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: | 25 Nov 1996 (28 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N96000006032 |
FEI/EIN Number |
593417682
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 590 Hammock CT., MARCO ISLAND, FL, 34145, US |
Mail Address: | PO BOX 173, MARCO ISLAND, FL, 34146, US |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Miles Bruce A | President | 590 Hammock Ct, MARCO ISLAND, FL, 34145 |
Davis Donald J | Secretary | 668 Lambton Lane, Naples, FL, 34104 |
Davis Donald J | Director | 668 Lambton Lane, Naples, FL, 34104 |
Gardner David R | Director | 817 Giralda Court, MARCO ISL, FL, 34145 |
Purcell Steven H | Director | 14719 Kelson Circle, Naples, FL, 34114 |
Weinstein Bruce | Treasurer | 9636 Cobalt Cove Cir, Naples, FL, 34120 |
Nocifora Frank A | Director | 1035 3rd Avenue South, Naples, FL, 34102 |
Miles Bruce A | Agent | 590 Hammock Court, MARCO ISLAND, FL, 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2020-01-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-21 | 590 Hammock CT., MARCO ISLAND, FL 34145 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-21 | Miles, Bruce Alan | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-21 | 590 Hammock Court, MARCO ISLAND, FL 34145 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
CHANGE OF MAILING ADDRESS | 1997-06-24 | 590 Hammock CT., MARCO ISLAND, FL 34145 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-02-03 |
REINSTATEMENT | 2020-01-21 |
ANNUAL REPORT | 2000-03-08 |
ANNUAL REPORT | 1999-02-27 |
ANNUAL REPORT | 1998-03-19 |
ANNUAL REPORT | 1997-06-24 |
DOCUMENTS PRIOR TO 1997 | 1996-11-25 |
Date of last update: 01 May 2025
Sources: Florida Department of State