Entity Name: | CHARLOTTE TECHNICAL COLLEGE ASSISTANCE FUND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Feb 2013 (12 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 08 May 2017 (8 years ago) |
Document Number: | N13000001290 |
FEI/EIN Number |
46-1998318
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18150 Murdock Circle, Port Charlotte, FL, 33948, US |
Mail Address: | 18150 Murdock Circle, Port Charlotte, FL, 33948, US |
ZIP code: | 33948 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GULSBY CYNTHIA | President | 18150 Murdock Circle, Port Charlotte, FL, 33948 |
MIQUEL MAGGIE | Vice President | 18150 Murdock Circle, Port Charlotte, FL, 33948 |
O'NEIL KARIN | Treasurer | 18150 Murdock Circle, Port Charlotte, FL, 33948 |
GULSBY CYNTHIA | Agent | 18150 Murdock Circle, Port Charlotte, FL, 33948 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-07 | GULSBY, CYNTHIA | - |
NAME CHANGE AMENDMENT | 2017-05-08 | CHARLOTTE TECHNICAL COLLEGE ASSISTANCE FUND, INC. | - |
CHANGE OF MAILING ADDRESS | 2017-04-05 | 18150 Murdock Circle, Port Charlotte, FL 33948 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-05 | 18150 Murdock Circle, Port Charlotte, FL 33948 | - |
REINSTATEMENT | 2017-04-05 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-05 | 18150 Murdock Circle, Port Charlotte, FL 33948 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-03-13 |
Name Change | 2017-05-08 |
REINSTATEMENT | 2017-04-05 |
ANNUAL REPORT | 2014-01-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State