Search icon

SAWMILL CHARITIES INC

Company Details

Entity Name: SAWMILL CHARITIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 18 Jun 2002 (23 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: N02000004625
FEI/EIN Number 020613550
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

Agent

Name Role Address
SHOURDS RICHARD D Agent 15340 Sam Snead Lane, North Fort Myers, FL, 33917

Vice President

Name Role Address
SHOURDS RICHARD D Vice President 15340 Sam Snead Lane, North Fort Myers, FL, 33917

President

Name Role Address
PARK WILLIAM C President 7037 New Post Drive #H5, North Fort Myers, FL, 33917

Treasurer

Name Role Address
PARK WILLIAM C Treasurer 7037 New Post Drive #H5, North Fort Myers, FL, 33917

Secretary

Name Role Address
Pillow. Jr. Barryman Secretary 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 No data 4036 COLLEEN LANE, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-01 15340 Sam Snead Lane, North Fort Myers, FL 33917 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-01 15340 Sam Snead Lane, North Fort Myers, FL 33917 No data
CHANGE OF MAILING ADDRESS 2015-04-01 15340 Sam Snead Lane, North Fort Myers, FL 33917 No data
REGISTERED AGENT NAME CHANGED 2010-02-10 SHOURDS, RICHARD D No data
CANCEL ADM DISS/REV 2010-02-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2002-10-07 No data No data

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 Feb 2025

Sources: Florida Department of State