Search icon

SOUTHWEST FLORIDA & LEE COUNTY FAIR ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHWEST FLORIDA & LEE COUNTY FAIR 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: 06 Jul 1998 (27 years ago)
Document Number: N98000003888
FEI/EIN Number 596142649

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

Address: 17900 Old Bayshore Road, NORTH FT. MYERS, FL, 33917, US
Mail Address: P.O. Box 3453, NORTH FT. MYERS, FL, 33918, US
ZIP code: 33917
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sims Gene 1st 1805 SE 6th Stree, Cape Coral, FL, 33990
Fitch Larry Treasurer 10851 Deal Road, N Fort Myers, FL, 33907
Knafel Tom 2nd 2673 Lambay Court, Cape Coral, FL, 33931
PEAK MICHAEL President 5340 Dana Rd, Fort Myers, FL, 33905
Fewell Donald Secretary 16930 River Estates Court, Alva, FL, 33920
Crone Fran M Agent 6736 Willow Lake Circle, Fort Myers, FL, 33966

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G00244900245 LEE CIVIC CENTER ACTIVE 2000-09-01 2025-12-31 - 11831 BAYSHORE ROAD, NORTH FORT MYERS, FL, 33917

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 6736 Willow Lake Circle, Fort Myers, FL 33966 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-26 17900 Old Bayshore Road, NORTH FT. MYERS, FL 33917 -
CHANGE OF MAILING ADDRESS 2023-10-26 17900 Old Bayshore Road, NORTH FT. MYERS, FL 33917 -
REGISTERED AGENT NAME CHANGED 2015-04-22 Crone, Fran M -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-25
AMENDED ANNUAL REPORT 2016-12-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State