Entity Name: | BPW OF CHARLOTTE COUNTY SCHOLARSHIP FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 Mar 2005 (20 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N05000003151 |
FEI/EIN Number |
202892764
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21301 Pemberton Avenue, Port Charlotte, FL, 33952, US |
Mail Address: | 21301 Pemberton Avenue, Port Charlotte, FL, 33952, US |
ZIP code: | 33952 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stephens Janis L | Treasurer | 21301 Pemberton Avenue, Port Charlotte, FL, 33952 |
Lewis Jean | Vice President | 28000 Airport Road, Punta Gorda, FL, 33982 |
Cantwell Jessica | President | 731 Bimini Lane, Punta Gorda, FL, 33950 |
Huck Sharon | Secretary | 23428 Mullins Avenue, Port Charlotte, FL, 33954 |
Stephens Janis L | Agent | 28000 Airport Rd. A-10, PUNTA GORDA, FL, 33982 |
Conti Amie | Vice President | 3626 Tamiami Trail,, Port Charlotte, FL, 33952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-17 | 21301 Pemberton Avenue, Port Charlotte, FL 33952 | - |
CHANGE OF MAILING ADDRESS | 2020-03-17 | 21301 Pemberton Avenue, Port Charlotte, FL 33952 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-17 | Stephens, Janis L | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-07-05 | 28000 Airport Rd. A-10, PUNTA GORDA, FL 33982 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-02-17 |
ANNUAL REPORT | 2017-07-05 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-03-05 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-01-26 |
ANNUAL REPORT | 2011-01-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State