Search icon

SOUTHWEST FLORIDA PUBLIC RISK MANAGEMENT ASSOCIATION CHAPTER, INC.

Company Details

Entity Name: SOUTHWEST FLORIDA PUBLIC RISK MANAGEMENT ASSOCIATION CHAPTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 Nov 2013 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Sep 2018 (6 years ago)
Document Number: N13000010025
FEI/EIN Number 46-4273569
Address: 4970 City Hall Blvd, ATTN: Sandy Knowles, North Port, FL, 34286, US
Mail Address: 4970 City Hall Blvd, ATTN: Sandy Knowles, North Port, FL, 34286, US
ZIP code: 34286
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Knowles Sandy Agent 4970 City Hall Blvd, North Port, FL, 34286

Vice President

Name Role Address
Quigley Michael Vice President 3311 Tamiami Trail, Naples, FL, 34112

Treasurer

Name Role Address
David Lyles Treasurer 1050 LOVELAND BLVD, Port Charlotte, FL, 33980

President

Name Role Address
Knowles Sandy President 4970 City Hall Blvd, North Port, FL, 34286

Secretary

Name Role Address
Peto Katy Secretary 1050 LOVELAND BLVD, PORT CHARLOTTE, FL, 33980

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-04 4970 City Hall Blvd, ATTN: Sandy Knowles, North Port, FL 34286 No data
CHANGE OF MAILING ADDRESS 2024-06-04 4970 City Hall Blvd, ATTN: Sandy Knowles, North Port, FL 34286 No data
REGISTERED AGENT NAME CHANGED 2024-06-04 Knowles, Sandy No data
REGISTERED AGENT ADDRESS CHANGED 2024-06-04 4970 City Hall Blvd, ATTN: Sandy Knowles, North Port, FL 34286 No data
AMENDMENT 2018-09-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-06-04
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-14
Amendment 2018-09-04
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State