Search icon

FOUNTAIN COURT PGI CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: FOUNTAIN COURT PGI CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Dec 2002 (22 years ago)
Document Number: N02000009392
FEI/EIN Number 320078646
Mail Address: PO BOX 495840, Port Charlotte, FL, 33949, US
Address: 255 WEST END DRIVE, PUNTA GORDA, FL, 33950
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
SW GATEWAY, INC Agent 1532 RIO DE JANEIRO, PUNTA GORDA, FL, 33983

President

Name Role Address
CIMINI MELANIE President PO BOX 495840, Port Charlotte, FL, 33949

Vice President

Name Role Address
LARSON BARRY Vice President PO BOX 495840, Port Charlotte, FL, 33949

Secretary

Name Role Address
FOLKEDAHL DEBRA Secretary PO BOX 495840, Port Charlotte, FL, 33949

Treasurer

Name Role Address
MEHNEY EDWARD Treasurer PO BOX 495840, Port Charlotte, FL, 33949

Director

Name Role Address
BROWN RONALD Director PO BOX 495840, Port Charlotte, FL, 33949

Manager

Name Role Address
WISHARD KRISTINE Manager PO BOX 495840, Port Charlotte, FL, 33949

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-09 255 WEST END DRIVE, PUNTA GORDA, FL 33950 No data
REGISTERED AGENT NAME CHANGED 2020-01-27 SW GATEWAY, INC No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-27 1532 RIO DE JANEIRO, PUNTA GORDA, FL 33983 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-25 255 WEST END DRIVE, PUNTA GORDA, FL 33950 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000315674 TERMINATED 1000000268993 CHARLOTTE 2012-04-18 2032-04-25 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-04
AMENDED ANNUAL REPORT 2020-07-24
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State