PUNTA GORDA ISLES CIVIC ASSOCIATION, INC. - Florida Company Profile

Entity Name: | PUNTA GORDA ISLES CIVIC 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: | 25 Jan 1966 (59 years ago) |
Last Event: | RESTATED ARTICLES |
Event Date Filed: | 23 Mar 2004 (21 years ago) |
Document Number: | 710254 |
FEI/EIN Number |
596541350
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2001 SHREVE ST, PUNTA GORDA, FL, 33950, US |
Mail Address: | 2001 SHREVE ST, PUNTA GORDA, FL, 33950, US |
ZIP code: | 33950 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kot Mary Ann | President | 2001 SHREVE ST, PUNTA GORDA, FL, 33950 |
Hunt Cathy | Secretary | 2001 Shreve Street, Punta Gorda, FL, 33950 |
MCCROY LAW FIRM PL | Agent | 309 TAMIAMI TR, PUNTA GORDA, FL, 33950 |
Dauster John | Past | 2001 SHREVE ST, PUNTA GORDA, FL, 33950 |
Krider Debbie | Heal | 2001 SHREVE ST, PUNTA GORDA, FL, 33950 |
Krause Ken | President | 2001 Shreve Street, Punta Gorda, FL, 33950 |
Crawford Dawn | Treasurer | 2001 Shreve Street, Punta Gorda, FL, 33950 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000084232 | THE GIFTED GATOR | EXPIRED | 2012-08-27 | 2017-12-31 | - | 2001 SHREVE STREET, PUNTA GORDA, FL, 33950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-08-09 | 309 TAMIAMI TR, PUNTA GORDA, FL 33950 | - |
REGISTERED AGENT NAME CHANGED | 2019-08-09 | MCCROY LAW FIRM PL | - |
CHANGE OF MAILING ADDRESS | 2019-08-01 | 2001 SHREVE ST, PUNTA GORDA, FL 33950 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-03-29 | 2001 SHREVE ST, PUNTA GORDA, FL 33950 | - |
RESTATED ARTICLES | 2004-03-23 | - | - |
REINSTATEMENT | 2001-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 1996-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1991-12-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-02-03 |
Reg. Agent Change | 2019-08-09 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-02-26 |
AMENDED ANNUAL REPORT | 2017-05-24 |
ANNUAL REPORT | 2017-03-01 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State