Search icon

PORTUGUESE AMERICAN CLUB OF S.W. FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: PORTUGUESE AMERICAN CLUB OF S.W. FLORIDA, 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: 28 Jan 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Mar 2018 (7 years ago)
Document Number: N02000000717
FEI/EIN Number 47-3673209

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

Address: 702 SE 24th Ave, Cape Coral, FL, 33990, US
Mail Address: 2491 Brownell Ct, North Ft Myers, FL, 33917, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
daMota Robin M Agent 2491 Brownell Ct, North Fort Myers, FL, 33917
Senra Cecilia President 702 SE 24th Ave, Cape Coral, FL, 33990
Senra Cecilia Director 702 SE 24th Ave, Cape Coral, FL, 33990
daMota Joe Vice President 12399 Himalaya Ave, Punta Gorda, FL, 33955
daMota Robin Treasurer 2491 Brownell Ct, North Ft Myers, FL, 33917
SENRA Nicole Secretary 702 SE 24th Ave, Cape Coral, FL, 33990

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 2491 Brownell Ct, North Fort Myers, FL 33917 -
REGISTERED AGENT NAME CHANGED 2024-01-03 daMota, Robin M -
CHANGE OF MAILING ADDRESS 2024-01-03 702 SE 24th Ave, Cape Coral, FL 33990 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-29 702 SE 24th Ave, Cape Coral, FL 33990 -
AMENDMENT 2018-03-22 - -
AMENDMENT 2015-04-20 - -
REINSTATEMENT 2015-02-18 - -
PENDING REINSTATEMENT 2014-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-29
AMENDED ANNUAL REPORT 2021-08-30
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-27
Amendment 2018-03-22
ANNUAL REPORT 2018-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State