Search icon

GOOD SHEPHERD DAY SCHOOL OF CHARLOTTE COUNTY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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