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 |
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 |
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 | - | - |
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