Entity Name: | HARBOR COVE WOODWORKERS GUILD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 02 Oct 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Mar 2017 (8 years ago) |
Document Number: | N15000009667 |
FEI/EIN Number | 47-5510185 |
Address: | 214 Marlette Dr, NORTH PORT, FL, 34287, US |
Mail Address: | 214 Marlette Dr, NORTH PORT, FL, 34287, US |
ZIP code: | 34287 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Simons Sheryl | Agent | 214 Marlette Dr, NORTH PORT, FL, 34287 |
Name | Role | Address |
---|---|---|
Jean Roger | President | 211 Wolverine Ave, NORTH PORT, FL, 34287 |
Name | Role | Address |
---|---|---|
Simons Sheryl | Treasurer | 214 Marlette, North Port, FL, 34287 |
Name | Role | Address |
---|---|---|
Hanson Sue | Secretary | 775 Imperial Dr., North Port, FL, 34287 |
Name | Role | Address |
---|---|---|
Siebert Robert | Vice President | 517 Windsor Pl, North Port, FL, 34287 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-01-14 | Simons, Sheryl | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-08 | 214 Marlette Dr, NORTH PORT, FL 34287 | No data |
CHANGE OF MAILING ADDRESS | 2019-01-08 | 214 Marlette Dr, NORTH PORT, FL 34287 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-08 | 214 Marlette Dr, NORTH PORT, FL 34287 | No data |
REINSTATEMENT | 2017-03-30 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-01-05 |
REINSTATEMENT | 2017-03-30 |
Domestic Non-Profit | 2015-10-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State