Entity Name: | CHARLOTTE COUNTY VETERANS COUNCIL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 13 Jan 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Dec 2018 (6 years ago) |
Document Number: | N05000000571 |
FEI/EIN Number | 810665677 |
Address: | 3152 Harbor Blvd, Port Charlotte, FL, 33952, US |
Mail Address: | PO Box494471, Port Charlotte, FL, 33949-4471, US |
ZIP code: | 33952 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cornwell Steve Pres | Agent | 165 Morgan LN SE, Port Charlotte, FL, 33952 |
Name | Role | Address |
---|---|---|
Michael Schwartz | Vice President | 3152 Harbor Blvd, Port Charlotte, FL, 33952 |
Name | Role | Address |
---|---|---|
Menard Frank | Secretary | 3152 Harbor Blvd, Port Charlotte, FL, 33952 |
Name | Role | Address |
---|---|---|
Copeland Steve | Treasurer | 3152 Harbor Blvd, Port Charlotte, FL, 33952 |
Name | Role | Address |
---|---|---|
Deustch Stephen R | Chap | P.O.BOX 380964, PORT CHARLOTTE, FL, 339380964 |
Name | Role | Address |
---|---|---|
Cornwell Steve | President | 165 Morgan Ln SE, Port Charlotte, FL, 33952 |
Name | Role | Address |
---|---|---|
Hemingway James | Director | 3280 - 55A Tamiami Trl, Port Charlotte, FL, 33952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-11 | 3152 Harbor Blvd, Port Charlotte, FL 33952 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-28 | 165 Morgan LN SE, Port Charlotte, FL 33952 | No data |
REGISTERED AGENT NAME CHANGED | 2022-01-28 | Cornwell, Steve, Pres | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-12-17 | 3152 Harbor Blvd, Port Charlotte, FL 33952 | No data |
REINSTATEMENT | 2018-12-17 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CANCEL ADM DISS/REV | 2010-02-12 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-08-31 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-04-04 |
REINSTATEMENT | 2018-12-17 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-02-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State