Entity Name: | PORT CHARLOTTE CENTENNIAL LIONS CLUB 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: | 29 Dec 1975 (49 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Mar 2018 (7 years ago) |
Document Number: | 734702 |
FEI/EIN Number |
596155217
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4163 Watova Ave, NORTH PORT, FL, 34286, US |
Mail Address: | 4163 Watova Ave, NORTH PORT, FL, 34286, US |
ZIP code: | 34286 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRAY JO | President | 23140, PORT CHARLOTTE, FL, 33954 |
GREGRICH Penny J | Secretary | 4163 Watova Ave, North Port, FL, 34286 |
GREGRICH VERGNE | Treasurer | 4163 WATOVA AVENUE, NORTH PORT, FL, 34286 |
MARREN MARGIE | Vice President | 7375 Quarry Street, PORT CHARLOTT, FL, 34224 |
GREGRICH VERGNE C | Agent | 4163 WATOVA AVE, NORTH PORT, FL, 34286 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-27 | 4163 Watova Ave, NORTH PORT, FL 34286 | - |
CHANGE OF MAILING ADDRESS | 2023-02-27 | 4163 Watova Ave, NORTH PORT, FL 34286 | - |
REINSTATEMENT | 2018-03-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-09 | GREGRICH, VERGNE C | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-09 | 4163 WATOVA AVE, NORTH PORT, FL 34286 | - |
AMENDMENT | 2018-01-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT AND NAME CHANGE | 2017-07-10 | PORT CHARLOTTE CENTENNIAL LIONS CLUB INC. | - |
REINSTATEMENT | 2000-07-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-03-13 |
ANNUAL REPORT | 2021-03-13 |
AMENDED ANNUAL REPORT | 2020-07-11 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-01-04 |
Reinstatement | 2018-03-09 |
Amendment | 2018-01-30 |
Amendment and Name Change | 2017-07-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State