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 |
Name | Role | Address |
---|---|---|
Marchese, Helen | Agent | 8361 Dorothy Ave, NORTH PORT, FL 34287 |
Name | Role | Address |
---|---|---|
Tatom, Eileen | President | 4701 Chicap st, NORTH PORT, FL 34287 |
Name | Role | Address |
---|---|---|
Marchese, Helen Elizabeth | Vice President | 8361 Dorothy Ave, North Port, FL 34287-1917 |
Name | Role | Address |
---|---|---|
Marchese, Helen Elizabeth | Treasurer | 8361 Dorothy Ave, North Port, FL 34287-1917 |
Name | Role | Address |
---|---|---|
leighton, Nancy | Secretary | 8186 Boca Grande Ave, North Port, FL 34287 |
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 |
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