Search icon

CHARLES W. DODSON, INSURANCE AGENCY, INC.

Company Details

Entity Name: CHARLES W. DODSON, INSURANCE AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Jun 1977 (48 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 Dec 1980 (44 years ago)
Document Number: 536702
FEI/EIN Number 59-1758770
Address: 9541 CYPRESS LAKE DRIVE, FORT MYERS, FL 33919
Mail Address: 3501 S Indian River Dr., FORT Pierce, FL 34982
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Dodson, Sheldon Lee Agent 3501 S Indian River Dr., Fort Pierce, FL 34982

President

Name Role Address
DODSON, CHARLES W. President 3501 S Indian River Dr., Fort Pierce, FL 34982

Treasurer

Name Role Address
Dodson, Sheldon Lee Treasurer 3501 S Indian River Dr., Ft. Pierce, FL 34982

Secretary

Name Role Address
Pollack-McDonald, Sharon Kay Secretary 3501 S Indian River Dr., FORT Pierce, FL 34982

Vice President

Name Role Address
Dodson, Sheldon Lee Vice President 3501 S Indian River Dr., Ft. Pierce, FL 34982

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-02-13 9541 CYPRESS LAKE DRIVE, FORT MYERS, FL 33919 No data
REGISTERED AGENT NAME CHANGED 2019-02-13 Dodson, Sheldon Lee No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-13 3501 S Indian River Dr., Fort Pierce, FL 34982 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-22 9541 CYPRESS LAKE DRIVE, FORT MYERS, FL 33919 No data
NAME CHANGE AMENDMENT 1980-12-31 CHARLES W. DODSON, INSURANCE AGENCY, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-03-05

Date of last update: 05 Feb 2025

Sources: Florida Department of State