Search icon

THE CHARLOTTE PROMENADERS SQUARE DANCE CLUB, INC - Florida Company Profile

Company Details

Entity Name: THE CHARLOTTE PROMENADERS SQUARE DANCE CLUB, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Mar 1975 (50 years ago)
Date of dissolution: 02 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Apr 2023 (2 years ago)
Document Number: 732220
FEI/EIN Number 591645327

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

Address: Oaks III Condominiums, 19505 Quesada Avenue, Port Charlotte, FL, 33948, US
Mail Address: Oaks III Condominiums, 19505 Quesada Avenue, Port Charlotte, FL, 33948, US
ZIP code: 33948
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Poyant Roger Agent Oaks III Condominiums, Port Charlotte, FL, 33948
Martin Diane Treasurer Oaks III Condominiums, Port Charlotte, FL, 33948
Poyant Roger President Oaks III Condominiums, Port Charlotte, FL, 33948
Compan Jean Secretary 578 Portside Drive, North Port, FL, 34287
Austin Carolyn Asst 2880 Briant Street, North Port, FL, 34287
Austin Tim Director 2880 Briant Street, North Port, FL, 34287
Clay James Director 601 Portside Drive, NORTH PORT, FL, 34287

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-02 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-27 Oaks III Condominiums, 19505 Quesada Avenue, Unit N 104, Port Charlotte, FL 33948 -
CHANGE OF MAILING ADDRESS 2023-01-27 Oaks III Condominiums, 19505 Quesada Avenue, Unit N 104, Port Charlotte, FL 33948 -
REGISTERED AGENT NAME CHANGED 2023-01-27 Poyant, Roger -
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 Oaks III Condominiums, 19505 Quesada Avenue, Unit N 104, Port Charlotte, FL 33948 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-02
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State