Entity Name: | UNITED STATES PARATROOPERS PORT CHARLOTTE CHAPTER, 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: | 15 Oct 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N10000009729 |
FEI/EIN Number |
800491135
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4019 FLAMINGO BLVD., PORT CHARLOTTE, FL, 33948 |
Mail Address: | 4019 FLAMINGO BLVD., PORT CHARLOTTE, FL, 33948 |
ZIP code: | 33948 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Young Richard E | President | 3518 DeLuca St., Punta Gorda, FL, 33950 |
Ross John EJr. | Treasurer | 4019 FLAMINGO BLVD., PORT CHARLOTTE, FL, 33948 |
Young Richard E | EO | 3518 DeLuca St., PUNTA GORDA, FL, 33950 |
Hemingway Al | Secretary | 12095 Stuart Dr., Venice, FL, 34293 |
Goetz Richard | vp | 624 Trabue Ave, Punta Gorda, FL, 33950 |
ROSS JOHN EJr. | Agent | 4019 FLAMINGO BLVD., PORT CHARLOTTE, FL, 33948 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-27 | ROSS, JOHN E., Jr. | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-02 | 4019 FLAMINGO BLVD., PORT CHARLOTTE, FL 33948 | - |
CHANGE OF MAILING ADDRESS | 2011-04-02 | 4019 FLAMINGO BLVD., PORT CHARLOTTE, FL 33948 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-02 | 4019 FLAMINGO BLVD., PORT CHARLOTTE, FL 33948 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-05 |
ANNUAL REPORT | 2019-05-24 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-03-08 |
ANNUAL REPORT | 2013-03-17 |
ANNUAL REPORT | 2012-01-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State