Search icon

SOUTHWEST FLORIDA AIR CONDITIONING CONTRACTORS ASSOCIATION, INC.

Company Details

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

Agent

Name Role Address
Parsons, Robin Agent 1181 South Sumter Blvd #150, Fort Myers, FL 34287

President

Name Role Address
Labuzienski, Marc President 4915 19 St. SW, Naples, FL 34117

Vice President

Name Role Address
Kunz, Jon Vice President 926 SE 9th St., Cape Coral, FL 33990

Events

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

Documents

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