Search icon

SOUTHWEST FLORIDA GERMANIC GENEALOGY SOCIETY, INC - Florida Company Profile

Company Details

Entity Name: SOUTHWEST FLORIDA GERMANIC GENEALOGY SOCIETY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Oct 2009 (16 years ago)
Date of dissolution: 02 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Dec 2021 (3 years ago)
Document Number: N09000010240
FEI/EIN Number 271206971

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

Address: 2050 Forrest Nelson Blvd, Port Charlotte, FL, 33952, US
Mail Address: PO Box 380185, Murdock, FL, 33938-0185, US
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Baugh Dorothy President PO Box 380185, Murdock, FL, 339380185
Malbuisson Judy Treasurer 1644 Hinton St., Port Charlotte, FL, 33952
Mundorf Nancy Director 134 Martellago Dr., North Venice, FL, 34275
Chapman Anne Director 1230 Sea Breeze Ct., Punta Gorda, FL, 33950
Roberts Linda Director 1267 Tift Street, Port Charlotte, FL, 33952
Malbuisson Judy A Agent 1644 Hinton Street, Port Charlotte, FL, 33952
Lienesch Robert P Director 9042 Falling Leaf Dr., Bonita Springs, FL, 34135

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-02 - -
REGISTERED AGENT NAME CHANGED 2019-03-05 Malbuisson, Judy A -
REGISTERED AGENT ADDRESS CHANGED 2019-03-05 1644 Hinton Street, Port Charlotte, FL 33952 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-13 2050 Forrest Nelson Blvd, Port Charlotte, FL 33952 -
CHANGE OF MAILING ADDRESS 2017-01-13 2050 Forrest Nelson Blvd, Port Charlotte, FL 33952 -
AMENDMENT 2010-12-10 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-02
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State