Search icon

NORTH PORT SENIOR CENTER, INC.

Company Details

Entity Name: NORTH PORT SENIOR CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 08 Feb 1978 (47 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Nov 2008 (16 years ago)
Document Number: 741555
FEI/EIN Number 59-1934386
Address: 4940 N. PAN AMERICAN BLVD., NORTH PORT, FL 34287
Mail Address: 4940 N. PAN AMERICAN BLVD., NORTH PORT, FL 34287
ZIP code: 34287
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Marchese, Helen Agent 8361 Dorothy Ave, NORTH PORT, FL 34287

President

Name Role Address
Tatom, Eileen President 4701 Chicap st, NORTH PORT, FL 34287

Vice President

Name Role Address
Marchese, Helen Elizabeth Vice President 8361 Dorothy Ave, North Port, FL 34287-1917

Treasurer

Name Role Address
Marchese, Helen Elizabeth Treasurer 8361 Dorothy Ave, North Port, FL 34287-1917

Secretary

Name Role Address
leighton, Nancy Secretary 8186 Boca Grande Ave, North Port, FL 34287

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-09 8361 Dorothy Ave, NORTH PORT, FL 34287 No data
REGISTERED AGENT NAME CHANGED 2021-04-14 Marchese, Helen No data
CHANGE OF MAILING ADDRESS 2014-01-10 4940 N. PAN AMERICAN BLVD., NORTH PORT, FL 34287 No data
NAME CHANGE AMENDMENT 2008-11-24 NORTH PORT SENIOR CENTER, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-21 4940 N. PAN AMERICAN BLVD., NORTH PORT, FL 34287 No data

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-02-04
AMENDED ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22

Date of last update: 05 Feb 2025

Sources: Florida Department of State