Search icon

ALLIGATOR PARK ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ALLIGATOR PARK 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: 03 Feb 1982 (43 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 22 Mar 2010 (15 years ago)
Document Number: 761738
FEI/EIN Number 65-0335493

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

Address: 6400 Taylor Rd #112, Punta Gorda, FL, 33950, US
Mail Address: 6400 Taylor Rd #112, Punta Gorda, FL, 33950, US
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Warshefski Deborah BPreside President 6400 Taylor Rd #173, Punta Gorda, FL, 33950
Kilkenny Lynne Secreta Secretary 6400 Taylor Rd #169, Punta Gorda, FL, 33950
Litchfield Noreen Treasur Treasurer 6400 Taylor Rd #207, PUNTA GORDA, FL, 33950
Sayers Elston Preside Vice President 6400 Taylor Rd #15, Punta Gorda, FL, 33950
Meacham John Asst Tr Assi 6400 Taylor Rd #233, Punta Gorda, FL, 33950
Warshefski Deborah B Agent 6400 Taylor Rd #112, Punta Gorda, FL, 33950

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-12 6400 Taylor Rd #112, Punta Gorda, FL 33950 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-12 6400 Taylor Rd #112, Punta Gorda, FL 33950 -
CHANGE OF MAILING ADDRESS 2024-03-12 6400 Taylor Rd #112, Punta Gorda, FL 33950 -
REGISTERED AGENT NAME CHANGED 2024-03-12 Warshefski, Deborah B -
CANCEL ADM DISS/REV 2010-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State