Search icon

SAWMILL CHARITIES INC - Florida Company Profile

Company Details

Entity Name: SAWMILL CHARITIES 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: 18 Jun 2002 (23 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: N02000004625
FEI/EIN Number 020613550

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

Address: 15340 Sam Snead Lane, North Fort Myers, FL, 33917, US
Mail Address: 15340 Sam Snead Lane, North Fort Myers, FL, 33917, US
ZIP code: 33917
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHOURDS RICHARD D Vice President 15340 Sam Snead Lane, North Fort Myers, FL, 33917
PARK WILLIAM C President 7037 New Post Drive #H5, North Fort Myers, FL, 33917
PARK WILLIAM C Treasurer 7037 New Post Drive #H5, North Fort Myers, FL, 33917
Pillow. Jr. Barryman Secretary 15340 Sam Snead Lane, North Fort Myers, FL, 33917
SHOURDS RICHARD D Agent 15340 Sam Snead Lane, North Fort Myers, FL, 33917

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000027969 REACH OUT & BELIEVE CHARITIES EXPIRED 2013-03-21 2018-12-31 - 4036 COLLEEN LANE, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-01 15340 Sam Snead Lane, North Fort Myers, FL 33917 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-01 15340 Sam Snead Lane, North Fort Myers, FL 33917 -
CHANGE OF MAILING ADDRESS 2015-04-01 15340 Sam Snead Lane, North Fort Myers, FL 33917 -
REGISTERED AGENT NAME CHANGED 2010-02-10 SHOURDS, RICHARD D -
CANCEL ADM DISS/REV 2010-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2002-10-07 - -

Documents

Name Date
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-03-09
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-02-10
REINSTATEMENT 2010-02-02
ANNUAL REPORT 2008-02-29
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State