Search icon

BPW OF CHARLOTTE COUNTY SCHOLARSHIP FOUNDATION, INC.

Company Details

Entity Name: BPW OF CHARLOTTE COUNTY SCHOLARSHIP FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 21 Mar 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: N05000003151
FEI/EIN Number 202892764
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

Agent

Name Role Address
Stephens Janis L Agent 28000 Airport Rd. A-10, PUNTA GORDA, FL, 33982

Treasurer

Name Role Address
Stephens Janis L Treasurer 21301 Pemberton Avenue, Port Charlotte, FL, 33952

Vice President

Name Role Address
Lewis Jean Vice President 28000 Airport Road, Punta Gorda, FL, 33982
Conti Amie Vice President 3626 Tamiami Trail,, Port Charlotte, FL, 33952

President

Name Role Address
Cantwell Jessica President 731 Bimini Lane, Punta Gorda, FL, 33950

Secretary

Name Role Address
Huck Sharon Secretary 23428 Mullins Avenue, Port Charlotte, FL, 33954

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 21301 Pemberton Avenue, Port Charlotte, FL 33952 No data
CHANGE OF MAILING ADDRESS 2020-03-17 21301 Pemberton Avenue, Port Charlotte, FL 33952 No data
REGISTERED AGENT NAME CHANGED 2020-03-17 Stephens, Janis L No data
REGISTERED AGENT ADDRESS CHANGED 2017-07-05 28000 Airport Rd. A-10, PUNTA GORDA, FL 33982 No data

Documents

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 Feb 2025

Sources: Florida Department of State