Search icon

PORT CHARLOTTE PIRATES SWIM CLUB INC. - Florida Company Profile

Company Details

Entity Name: PORT CHARLOTTE PIRATES SWIM CLUB INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Nov 2017 (7 years ago)
Document Number: N06000005470
FEI/EIN Number 204917618

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 18118 Northern Ave., PORT CHARLOTTE, FL, 33948, US
Mail Address: P.O. BOX 380325, MURDOCK, FL, 33938, US
ZIP code: 33948
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHALEY JOHN B Chief Executive Officer 2500 Carnation Ct, North Port, FL, 34289
Moya John President 4378 Concert St, Port Charlotte, FL, 33948
Hooper Patrick Vice President 11042 Gulfstream Blvd, Englewood, FL, 34224
Evans Agatta Treasurer 2410 Carnation Ct, North Port, FL, 34289
Heeg Jennifer Secretary 7093 Crown Dr, Englewood, FL, 34224
Rack Cari B Admi 18118 Northern Ave., PORT CHARLOTTE, FL, 33948
Rack Cari L Agent 18118 Northern Ave., PORT CHARLOTTE, FL, 33948

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000055492 SEA DRAGON AQUATICS ACTIVE 2018-05-04 2028-12-31 - 18118 NORTHERN AVE., PORT CHARLOTTE, FL, 33948

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-03 18118 Northern Ave., PORT CHARLOTTE, FL 33948 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-03 18118 Northern Ave., PORT CHARLOTTE, FL 33948 -
REGISTERED AGENT NAME CHANGED 2022-01-03 Rack, Cari L -
CHANGE OF MAILING ADDRESS 2020-08-14 18118 Northern Ave., PORT CHARLOTTE, FL 33948 -
REINSTATEMENT 2017-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-26
REINSTATEMENT 2017-11-27
ANNUAL REPORT 2012-02-27
REINSTATEMENT 2011-02-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State