Entity Name: | THE EXECUTIVE NETWORK OF CHARLOTTE COUNTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 Feb 2002 (23 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N02000001129 |
FEI/EIN Number |
651152262
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1100 Tamiami Trail, Port Charlotte, FL, 33953, US |
Mail Address: | P.O. BOX 495182, PORT CHARLOTTE, FL, 33949-5182 |
ZIP code: | 33953 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Moulton Kim | President | 17839 Murdock Circle, Port Charlotte, FL, 33948 |
Comber Bill | Vice President | 214 Wood Street, Port Charlotte, FL, 33950 |
Hines Dawn | Treasurer | 301 W Marion Ave, Punta Gorda, FL, 33950 |
Overcash Jessica | Secretary | 1100 Tamiami Trail, Port Charlotte, FL, 33953 |
Hines Dawn | Agent | 301 W Marion Ave, Punta Gorda, FL, 33950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-28 | Hines, Dawn | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-28 | 301 W Marion Ave, Punta Gorda, FL 33950 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-01 | 1100 Tamiami Trail, Port Charlotte, FL 33953 | - |
REINSTATEMENT | 2014-03-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2003-06-02 | 1100 Tamiami Trail, Port Charlotte, FL 33953 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-01-08 |
Reinstatement | 2014-03-06 |
ANNUAL REPORT | 2010-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State