Entity Name: | GOOD SHEPHERD DAY SCHOOL OF CHARLOTTE COUNTY, 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 Oct 2003 (21 years ago) |
Document Number: | N03000009363 |
FEI/EIN Number |
205409150
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 W. Henry St, Punta Gorda, FL, 33950, US |
Mail Address: | 401 W. Henry Street, PUNTA GORDA, FL, 33950, US |
ZIP code: | 33950 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TUFF ROY WRev. | Rect | 1717 Nuremberg Blvd, PUNTA GORDA, FL, 33950 |
Schnitzel Jerilyn | Treasurer | 7347 N Ficus Tree, Punta Gorda, FL, 33955 |
Huntzicker George T | Vice President | 3830 Bal Harbor #4, PUNTA GORDA, FL, 33950 |
TUFF ROY W | Agent | 401 W HENRY ST, PUNTA GORDA, FL, 33950 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000120418 | GOOD SHEPHERD DAY SCHOOL | ACTIVE | 2017-11-01 | 2027-12-31 | - | 401 WEST HENRY, PUNTA GORDA, FL, 33950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-06 | 401 W. Henry St, Punta Gorda, FL 33950 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-08 | TUFF, ROY W | - |
CHANGE OF MAILING ADDRESS | 2017-02-16 | 401 W. Henry St, Punta Gorda, FL 33950 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-26 | 401 W HENRY ST, PUNTA GORDA, FL 33950 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000586688 | LAPSED | 09-4542 CA | 20TH JUDICIAL, CHARLOTTE CO. | 2011-12-02 | 2017-09-10 | $309,879.34 | RAE KONJOIAN, 145 DARTMOUTH DRIVE, PORT CHARLOTTE, FL 33952 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2015-03-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State