Search icon

CITIZENS FOR PONCE INLET, INC.

Company Details

Entity Name: CITIZENS FOR PONCE INLET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 30 Jun 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 May 2023 (2 years ago)
Document Number: N14000006183
FEI/EIN Number 47-1278535
Address: 4670 S. PENINSULA DR., PONCE INLET, FL, 32127, US
Mail Address: 4670 S. PENINSULA DR., PONCE INLET, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
FILLION SUSAN R Agent 4650 LINKS VILLAGE DR, PONCE INLET, FL, 32127

President

Name Role Address
DiCarlo Judy President 32 Caribbean Way, PONCE INLET, FL, 32127

Vice President

Name Role Address
Cannon John Vice President 109 Beach Street, PONCE INLET, FL, 32127

Secretary

Name Role Address
Cannon Kathy Secretary 109 Beach Street, PONCE INLET, FL, 32127

Treasurer

Name Role Address
FILLION SUSAN R Treasurer 4650 Links Village Dr, PONCE INLET, FL, 321273045

Assi

Name Role Address
Oebbecke Mark Assi 4758 S. Peninsula Dr., PONCE INLET, FL, 32127

Events

Event Type Filed Date Value Description
AMENDMENT 2023-05-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-19 4670 S. PENINSULA DR., PONCE INLET, FL 32127 No data
CHANGE OF MAILING ADDRESS 2021-01-19 4670 S. PENINSULA DR., PONCE INLET, FL 32127 No data
REGISTERED AGENT NAME CHANGED 2021-01-19 FILLION, SUSAN R No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-19 4650 LINKS VILLAGE DR, Unit C603, PONCE INLET, FL 32127 No data

Documents

Name Date
ANNUAL REPORT 2024-01-10
Amendment 2023-05-22
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-07-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State