Search icon

UNITARIAN-UNIVERSALIST FELLOWSHIP OF CHARLOTTE COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: UNITARIAN-UNIVERSALIST FELLOWSHIP OF CHARLOTTE COUNTY, 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: 22 Oct 1979 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2024 (5 months ago)
Document Number: 749438
FEI/EIN Number 650188421

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

Address: 1532 FORREST NELSON BLVD., PORT CHARLOTTE, FL, 33952
Mail Address: 1532 FORREST NELSON BLVD., PORT CHARLOTTE, FL, 33952
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Liermann Laura CO 288 Torrington, Port Charlotte, FL, 33954
Liermann Laura President 288 Torrington, Port Charlotte, FL, 33954
DOUGLAS LORRIE CO 3267 Osprey Lane, Port Charlotte, FL, 33953
DOUGLAS LORRIE President 3267 Osprey Lane, Port Charlotte, FL, 33953
Schwarz Richard Treasurer 4013 Cape Cole Blvd., Punta Gorda, FL, 33955
Anderson Laura Secretary 1532 Forrest Nelson Blvd., Port Charlotte, FL, 33952
Scaggs Anna Fell 1532 FORREST NELSON BLVD., PORT CHARLOTTE, FL, 33952
SHAW DENNIS Agent 20009 Behan Court, PORT CHARLOTTE, FL, 33952

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-21 20009 Behan Court, PORT CHARLOTTE, FL 33952 -
REGISTERED AGENT NAME CHANGED 2016-01-21 SHAW, DENNIS -
CHANGE OF PRINCIPAL ADDRESS 2010-02-24 1532 FORREST NELSON BLVD., PORT CHARLOTTE, FL 33952 -
CHANGE OF MAILING ADDRESS 2010-02-24 1532 FORREST NELSON BLVD., PORT CHARLOTTE, FL 33952 -
REINSTATEMENT 1985-10-07 - -
AMENDMENT 1985-10-07 - -
INVOLUNTARILY DISSOLVED 1982-12-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-04
REINSTATEMENT 2024-11-20
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-17
AMENDED ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2017-02-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State