Entity Name: | FLIGHT TO THE NORTH POLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 15 Sep 2006 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Jan 2007 (18 years ago) |
Document Number: | N06000009759 |
FEI/EIN Number | 352279508 |
Address: | 7103 MYAKKA VALLEY TRAIL, SARASOTA, FL, 34241, US |
Mail Address: | 600 301 BLVD. WEST, SUITE 202, BRADENTON, FL, 34205 |
ZIP code: | 34241 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ETTEDGUI SIDNEY | Agent | 600 301 BLVD. WEST, BRADENTON, FL, 34205 |
Name | Role | Address |
---|---|---|
ETTEDGUI SIDNEY | Director | 600 301 BLVD. WEST, SUITE 202, BRADENTON, FL, 34205 |
GILLOTTE SYLVIA | Director | 7103 MYAKKA VALLEY TRAIL, SARASOTA, FL, 34241 |
GARGETT SANDRA | Director | 6513 15TH AVE W, BRADENTON, FL, 34209 |
PENCE LINDSAY | Director | 4831 Raintree Street Circle East, Bradenton, FL, 34203 |
Name | Role | Address |
---|---|---|
ETTEDGUI SIDNEY | President | 600 301 BLVD. WEST, SUITE 202, BRADENTON, FL, 34205 |
Name | Role | Address |
---|---|---|
GILLOTTE SYLVIA | Vice President | 7103 MYAKKA VALLEY TRAIL, SARASOTA, FL, 34241 |
Name | Role | Address |
---|---|---|
GARGETT SANDRA | Treasurer | 6513 15TH AVE W, BRADENTON, FL, 34209 |
Name | Role | Address |
---|---|---|
PENCE LINDSAY | Secretary | 4831 Raintree Street Circle East, Bradenton, FL, 34203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-19 | 7103 MYAKKA VALLEY TRAIL, SARASOTA, FL 34241 | No data |
CHANGE OF MAILING ADDRESS | 2012-01-06 | 7103 MYAKKA VALLEY TRAIL, SARASOTA, FL 34241 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-06 | 600 301 BLVD. WEST, SUITE 202, BRADENTON, FL 34205 | No data |
AMENDMENT | 2007-01-18 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
AMENDED ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State