Search icon

CHARLOTTE HARBOR REGATTA, INC.

Company Details

Entity Name: CHARLOTTE HARBOR REGATTA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 May 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jun 2016 (9 years ago)
Document Number: N09000005286
FEI/EIN Number 270275884
Address: 4400 Lister St., Port Charlotte, FL, 33952, US
Mail Address: 4400 Lister St., Port Charlotte, FL, 33952, US
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
Killion Henry P Agent 1184 Boundary Blvd, Rotonda West, FL, 33947

Chairman

Name Role Address
Killion Henry Chairman 1184 Boundry Blvd, Rotunda West, FL, 33947

Director

Name Role Address
HOLLAND MARTIN Director 23170 HARBORVIEW RD, CHARLOTTE, FL, 33980
MACDONALD JACK Director 26045 Luzon Ct, Punta Gorda, FL, 33983
PECK DENNIS Director 19246 Palmdale Ct, Port Charlotte, FL, 33948
Mixon Michael Director 930 Lucia Dr, Punta Gorda, FL, 33950

Secretary

Name Role Address
Gleason Brian Secretary 2386 Beacon Dr., Port Charlotte, FL, 33952

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-23 4400 Lister St., Port Charlotte, FL 33952 No data
REGISTERED AGENT NAME CHANGED 2019-02-27 Killion, Henry P No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-27 1184 Boundary Blvd, Rotonda West, FL 33947 No data
CHANGE OF PRINCIPAL ADDRESS 2017-07-11 4400 Lister St., Port Charlotte, FL 33952 No data
REINSTATEMENT 2016-06-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-07-11
REINSTATEMENT 2016-06-27
ANNUAL REPORT 2014-01-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State