Search icon

SOUTHWEST FLORIDA ROOFING CONTRACTORS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHWEST FLORIDA ROOFING CONTRACTORS ASSOCIATION, 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: 14 Feb 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Nov 2003 (21 years ago)
Document Number: 751057
FEI/EIN Number 45-2679995

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

Address: 16100 Lee Road, FT MYERS, FL, 33912, US
Mail Address: P.O. BOX 1446, FT MYERS, FL, 33902
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Caron John President 16100 Lee Road, Fort Myers, FL, 33912
Peters Trey Vice President 16100 Lee Road, Fort Myers, FL, 33912
Dring Tom Boar 16100 Lee Road, Fort Myers, FL, 33912
Admire James Boar 5601 2nd Street West, Lehigh Acres, FL, 33971
Starbird Tristan Boar 16100 Lee Road, Fort Myers, FL, 33912
Hall Tammara Agent 16100 Lee Road, FORT MYERS, FL, 33912
Palmieri Michael Secretary 16100 Lee Road, Fort Myers, FL, 33912

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 16100 Lee Road, FORT MYERS, FL 33912 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 16100 Lee Road, FT MYERS, FL 33912 -
REGISTERED AGENT NAME CHANGED 2022-01-24 Hall, Tammara -
REINSTATEMENT 2003-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 1992-10-09 16100 Lee Road, FT MYERS, FL 33912 -
REINSTATEMENT 1986-02-25 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-31
AMENDED ANNUAL REPORT 2015-06-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State