Search icon

GULF COAST SCHUTZHUND CLUB FT MYERS, INC.

Company Details

Entity Name: GULF COAST SCHUTZHUND CLUB FT MYERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Feb 2009 (16 years ago)
Date of dissolution: 24 Jan 2025 (a month ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2025 (a month ago)
Document Number: N09000001780
FEI/EIN Number 800329415
Address: 913 Creighton Dr, Fort Myers, FL, 33919, US
Mail Address: 913 Creighton Dr, Fort Myers, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Pettit Lisa A Agent 913 Creighton Dr, Fort Myers, FL, 33919

Treasurer

Name Role Address
Pettit Lisa Treasurer 913 Creighton Dr, Fort Myers, FL, 33919

Secretary

Name Role Address
Means Dakota Secretary 7721 Hidden Pond Lane, North Fort Myers, FL, 33917

President

Name Role Address
Coward Noel President 3372 Sherwood Rd, Port Charlotte, FL, 33980

Vice President

Name Role Address
Franco Jonathon Vice President 2326 SW 17th Terrace, Cape Coral, FL, 33991

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000034524 GULF COAST SCHUTZHUND CLUB EXPIRED 2018-03-13 2023-12-31 No data 4113 NW 26TH ST., CAPE CORAL, FL, 33993

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-13 913 Creighton Dr, Fort Myers, FL 33919 No data
CHANGE OF MAILING ADDRESS 2021-03-13 913 Creighton Dr, Fort Myers, FL 33919 No data
REGISTERED AGENT NAME CHANGED 2021-03-13 Pettit, Lisa A No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-13 913 Creighton Dr, Fort Myers, FL 33919 No data

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-03-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State