Search icon

SWAP SHOP CHARITY CORP.

Company Details

Entity Name: SWAP SHOP CHARITY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 27 Oct 2005 (19 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: N05000011029
FEI/EIN Number 203285570
Address: 3291 WEST SUNRISE BLVD, FORT LAUDERDALE, FL, 33311, US
Mail Address: 3291 WEST SUNRISE BLVD, FORT LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CATHERS PAUL Agent 2302 E. HILLSBOROUGH AVE., TAMPA, FL, 33610

President

Name Role Address
HENN PRESTON President 3291 W SUNRISE BLVD, FT LAUDERDALE, FL, 33311

Director

Name Role Address
HENN PRESTON Director 3291 W SUNRISE BLVD, FT LAUDERDALE, FL, 33311
SCHERER WILLIAM R Director 3291 W SUNRISE BLVD, FT LAUDERDALE, FL, 33311
SCOTT JIM Director 3291 W SUNRISE BLVD, FT LAUDERDALE, FL, 33311
CATHERS CHRISTINA H Director 3291 W SUNRISE BLVD, FT LAUDERDALE, FL, 33311
CATHERS PAUL Director 3291 W SUNRISE BLVD, FT LAUDERDALE, FL, 33311

Secretary

Name Role Address
SCHERER WILLIAM R Secretary 3291 W SUNRISE BLVD, FT LAUDERDALE, FL, 33311

Vice President

Name Role Address
CATHERS CHRISTINA H Vice President 3291 W SUNRISE BLVD, FT LAUDERDALE, FL, 33311

Treasurer

Name Role Address
CATHERS PAUL Treasurer 3291 W SUNRISE BLVD, FT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2006-09-01 CATHERS, PAUL No data
REGISTERED AGENT ADDRESS CHANGED 2006-09-01 2302 E. HILLSBOROUGH AVE., TAMPA, FL 33610 No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-11 3291 WEST SUNRISE BLVD, FORT LAUDERDALE, FL 33311 No data
CHANGE OF MAILING ADDRESS 2006-04-11 3291 WEST SUNRISE BLVD, FORT LAUDERDALE, FL 33311 No data

Documents

Name Date
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-01-30
ANNUAL REPORT 2007-01-16
Reg. Agent Change 2006-09-01
ANNUAL REPORT 2006-04-11
Domestic Non-Profit 2005-10-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State