Entity Name: | THE LIONS OF DISTRICT 35-I, 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: | 24 Dec 1996 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Nov 2024 (4 months ago) |
Document Number: | N96000006537 |
FEI/EIN Number |
650718435
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 57 WINDSOR DR, ENGLEWOOD, FL, 34223, US |
Mail Address: | 57 WINDSOR DR, ENGLEWOOD, FL, 34223, US |
ZIP code: | 34223 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gregory Linda | VDG1 | 11440 Pennsville Ct, New Port Richey, FL, 346544669 |
NIESKES GARY | REGI | 57 WINDSOR DRIVE, ENGLEWOOD, FL, 34223 |
Clifton Diane L | Treasurer | 1349 San Souci Drive, Fort Myers, FL, 33919 |
Flynn Beverly | VDG2 | 4358 Summertree Road, Venice, FL, 34293 |
Jenkins Robert J | Secretary | 2323 Brookfield Greens Circle, Sun City Center, FL, 33573 |
NIESKES GARY | Agent | 57 WINDSOR DR., ENGLEWOOD, FL, 34223 |
Strong Patty J | Dist | 19318 Congressional Court, North Fort Myers, FL, 346544669 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-11-09 | NIESKES, GARY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2011-06-03 | 57 WINDSOR DR, ENGLEWOOD, FL 34223 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-06-03 | 57 WINDSOR DR., ENGLEWOOD, FL 34223 | - |
REINSTATEMENT | 2011-06-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-06-03 | 57 WINDSOR DR, ENGLEWOOD, FL 34223 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-09 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-06-20 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-07-11 |
ANNUAL REPORT | 2018-04-30 |
AMENDED ANNUAL REPORT | 2017-08-02 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-08-01 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
65-0718435 | Corporation | Unconditional Exemption | 57 WINDSOR DR, ENGLEWOOD, FL, 34223-4640 | 2023-01 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Description | Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated. |
Exemption Type | 501(c)(4): Civic leagues, social welfare organizations, and local associations of employees |
Revocation Date | 2011-11-15 |
Revocation Posting Date | 2012-09-11 |
Exemption Reinstatement Date | 2022-08-15 |
Determination Letter
Final Letter(s) |
FinalLetter_65-0718435_THELIONSOFDISTRICT35-IINC_08152022_00.pdf |
Date of last update: 02 Mar 2025
Sources: Florida Department of State