Search icon

LEO-CHAP, INC.

Company Details

Entity Name: LEO-CHAP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 21 May 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Mar 2016 (9 years ago)
Document Number: N97000002884
FEI/EIN Number 650755596
Address: 15110 Canongate Drive, Fort Myers, FL, 33912, US
Mail Address: 15110 Canongate Drive, Fort Myers, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
WOLFE CHRISTOPHER W Agent 15110 Canongate Drive, Fort Myers, FL, 33912

Director

Name Role Address
WOLFE CHRISTOPHER W Director 15110 Canongate Drive, Fort Myers, FL, 33912
Myer John Director 15110 Canongate Drive, Fort Myers, FL, 33912
WOLFE CAITLYN W Director 15110 Canongate Drive, Fort Myers, FL, 33912

President

Name Role Address
WOLFE CHRISTOPHER W President 15110 Canongate Drive, Fort Myers, FL, 33912

Secretary

Name Role Address
WOLFE CHRISTOPHER W Secretary 15110 Canongate Drive, Fort Myers, FL, 33912

Treasurer

Name Role Address
WOLFE CHRISTOPHER W Treasurer 15110 Canongate Drive, Fort Myers, FL, 33912

Vice President

Name Role Address
WOLFE CAITLYN W Vice President 15110 Canongate Drive, Fort Myers, FL, 33912

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-02-02 15110 Canongate Drive, Fort Myers, FL 33912 No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-02 15110 Canongate Drive, Fort Myers, FL 33912 No data
REGISTERED AGENT NAME CHANGED 2018-02-02 WOLFE, CHRISTOPHER W No data
CHANGE OF MAILING ADDRESS 2018-02-02 15110 Canongate Drive, Fort Myers, FL 33912 No data
REINSTATEMENT 2016-03-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REINSTATEMENT 2012-02-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REINSTATEMENT 2000-12-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-06-27
AMENDED ANNUAL REPORT 2016-09-12
REINSTATEMENT 2016-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State