Entity Name: | VINTAGE MOTOR CAR CLUB OF AMERICA SW FLORIDA REGION, 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 Jan 2011 (14 years ago) |
Date of dissolution: | 06 Jun 2024 (9 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Jun 2024 (9 months ago) |
Document Number: | N11000000585 |
FEI/EIN Number |
208217259
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4062 SAN MASSIMO DRIVE, PUNTA GORDA, FL, 33951, US |
Mail Address: | P.O. BOX 510903, PUNTA GORDA, FL, 33951, US |
ZIP code: | 33951 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kundert-Royston Leona "Lee" M | Secy | P.O. BOX 510903, PUNTA GORDA, FL, 33951 |
Larkin Maureen | Director | 1001 Messina Drive, Punta Gorda, FL, 339506544 |
Kundert-Royston Leona M. KundeM | President | P.O. Box 512873, Punta Gorda, FL, 33951 |
Funk James | Director | 23427 Taber Ave., Port Charlotte, FL, 33954 |
Kowalewski Marvin | Treasurer | 163 Croop Lane, Port Charlotte, FL, 33952 |
Ashley William "Bill"M | Vice President | P.O. BOX 510903, PUNTA GORDA, FL, 33951 |
Kundert Leona M | Agent | 4062 San Massimo Dr., Punta Gorda, FL, 33950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-06-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-03-07 | Kundert, Leona M | - |
AMENDMENT AND NAME CHANGE | 2017-05-03 | VINTAGE MOTOR CAR CLUB OF AMERICA SW FLORIDA REGION, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-22 | 4062 San Massimo Dr., Punta Gorda, FL 33950 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2024-06-06 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-04-14 |
AMENDED ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-03-30 |
Amendment and Name Change | 2017-05-03 |
ANNUAL REPORT | 2017-04-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State