Search icon

LEE COUNTY COMMUNITY TENNIS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LEE COUNTY COMMUNITY TENNIS ASSOCIATION, 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: 14 Nov 1997 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Sep 2006 (19 years ago)
Document Number: N97000006423
FEI/EIN Number 650559114

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

Address: 18251 Three Oaks Pkwy, FORT MYERS, FL, 33967, US
Mail Address: PO Box 07118, Fort Myers, FL, 33919, US
ZIP code: 33967
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTER CECIL President 10501 S. FGCU BLVD., FORT MYERS, FL, 33965
Bohannon Harriett Phd Vice President 907 Deep Lagoon Lane, FORT MYERS, FL, 33919
Bohannon Harriett Phd Secretary 907 Deep Lagoon Lane, FORT MYERS, FL, 33919
Carlin John Director 1700 Monroe Street, Fort Myers, FL, 33901
Horton J. Webb Director 10501 S. FGCU Blvd., Fort Myers, FL, 33965
Kushner Jeffrey Esq. Director 1395 Landmark Court, Fort Myers, FL, 33919
Brooks Ronald Treasurer 11940 Cypress Links Drive, Fort Myers, FL, 33913
BROOKS RONALD A Agent 11940 Cypress Links Dr, FORT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 18251 Three Oaks Pkwy, FORT MYERS, FL 33967 -
CHANGE OF MAILING ADDRESS 2023-03-02 18251 Three Oaks Pkwy, FORT MYERS, FL 33967 -
REGISTERED AGENT NAME CHANGED 2023-03-02 BROOKS, RONALD A -
REGISTERED AGENT ADDRESS CHANGED 2023-03-02 11940 Cypress Links Dr, FORT MYERS, FL 33913 -
AMENDMENT 2006-09-28 - -
REINSTATEMENT 2000-05-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State