Entity Name: | SOUTHWEST FLORIDA AIR CONDITIONING CONTRACTORS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 25 Sep 1974 (50 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 17 Jun 2010 (15 years ago) |
Document Number: | 730775 |
FEI/EIN Number | 59-1965993 |
Address: | 1181 South Sumter Blvd #150, Fort Myers, FL 34287 |
Mail Address: | 1181 South Sumter Blvd #150, Fort Myers, FL 34287 |
ZIP code: | 34287 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Parsons, Robin | Agent | 1181 South Sumter Blvd #150, Fort Myers, FL 34287 |
Name | Role | Address |
---|---|---|
Labuzienski, Marc | President | 4915 19 St. SW, Naples, FL 34117 |
Name | Role | Address |
---|---|---|
Kunz, Jon | Vice President | 926 SE 9th St., Cape Coral, FL 33990 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-06-28 | 1181 South Sumter Blvd #150, Fort Myers, FL 34287 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-06-28 | 1181 South Sumter Blvd #150, Fort Myers, FL 34287 | No data |
REGISTERED AGENT NAME CHANGED | 2024-06-28 | Parsons, Robin | No data |
CHANGE OF MAILING ADDRESS | 2024-06-28 | 1181 South Sumter Blvd #150, Fort Myers, FL 34287 | No data |
AMENDMENT AND NAME CHANGE | 2010-06-17 | SOUTHWEST FLORIDA AIR CONDITIONING CONTRACTORS ASSOCIATION, INC. | No data |
CANCEL ADM DISS/REV | 2007-09-18 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
NAME CHANGE AMENDMENT | 2002-01-24 | TRI-COUNTY SPECIALTY CONTRACTORS ASSOCIATION, INC. | No data |
MERGER | 2002-01-24 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000040501 |
NAME CHANGE AMENDMENT | 1978-11-15 | TRI-COUNTY PLUMBING HEATING COOLING CONTRACTORS ASSOCIATION, INC. | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-28 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-04-01 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State