Search icon

CHARLOTTE COUNTY VETERANS COUNCIL, INC.

Company Details

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

Agent

Name Role Address
Cornwell Steve Pres Agent 165 Morgan LN SE, Port Charlotte, FL, 33952

Vice President

Name Role Address
Michael Schwartz Vice President 3152 Harbor Blvd, Port Charlotte, FL, 33952

Secretary

Name Role Address
Menard Frank Secretary 3152 Harbor Blvd, Port Charlotte, FL, 33952

Treasurer

Name Role Address
Copeland Steve Treasurer 3152 Harbor Blvd, Port Charlotte, FL, 33952

Chap

Name Role Address
Deustch Stephen R Chap P.O.BOX 380964, PORT CHARLOTTE, FL, 339380964

President

Name Role Address
Cornwell Steve President 165 Morgan Ln SE, Port Charlotte, FL, 33952

Director

Name Role Address
Hemingway James Director 3280 - 55A Tamiami Trl, Port Charlotte, FL, 33952

Events

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

Documents

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