Entity Name: | CALOOSA SPORTS SHOOTERS, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 13 Mar 2013 (12 years ago) |
Document Number: | N13000002500 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 700 WITT ROAD, CLEWISTON, FL, 33440, US |
Mail Address: | 1442 Graham Circle, Lehigh Acres, FL, 33936, US |
ZIP code: | 33440 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Caudill Bruce | Agent | 3280 Hampton Blvd, Alva, FL, 33920 |
Name | Role | Address |
---|---|---|
ALVAREZ BENNY | President | 1415 INDIAN MOUND RD, MOORE HAVEN, FL, 33471 |
Name | Role | Address |
---|---|---|
CAUDILL BRUCE | Treasurer | 3280 HAMPTON BLVD, ALVA, FL, 33920 |
Name | Role | Address |
---|---|---|
Lakser Lawrence | Secretary | 1652 Ft Denaud Rd, Labell, FL, 33935 |
Name | Role | Address |
---|---|---|
Conrad Stan | Vice President | PO Box 1547, LaBelle, FL, 33935 |
Name | Role | Address |
---|---|---|
Alvarez Anna R | Director | 1079 Indian Mound Rd, Moore Haven, FL, 33471 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-03-09 | 700 WITT ROAD, CLEWISTON, FL 33440 | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-30 | Caudill, Bruce | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 3280 Hampton Blvd, Alva, FL 33920 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-15 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-02-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State