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 |
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 |
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 | - | - |
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