Entity Name: | HISTORIC PUNTA GORDA CIVIC ASSOCIATION, 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: | 18 Sep 2017 (8 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Dec 2024 (4 months ago) |
Document Number: | N17000009409 |
FEI/EIN Number |
85-5367815
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 701 J C Center Court, Port Charlotte, FL, 33954, US |
Mail Address: | 701 J C Center Court, Port Charlotte, FL, 33954, US |
ZIP code: | 33954 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Joiner Scott | Treasurer | 701 J C Center Court, Port Charlotte, FL, 33954 |
Brandt Sandy | Secretary | 610 W Virginia Ave, PUNTA GORDA, FL, 33950 |
CONTI FRANK | President | 257 SHREVE ST, PUNTA GORDA, FL, 33950 |
Beaumont Judi | Director | 326 W Grace St, Punta Gorda, FL, 33950 |
ZECHES CARLENE | Director | 550 W HELEN AVE, PUNTA GORDA, FL, 33950 |
Joiner Scott CPA | Agent | 701 J C Center Court, Port Charlotte, FL, 33954 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-12-19 | - | - |
AMENDMENT AND NAME CHANGE | 2020-11-23 | HISTORIC PUNTA GORDA CIVIC ASSOCIATION, INC. | - |
AMENDMENT AND NAME CHANGE | 2018-11-26 | PUNTA GORDA HISTORIC DISTRICT HOMEOWNERS ASSOCIATION, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 701 J C Center Court, Unit 7, Port Charlotte, FL 33954 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 701 J C Center Court, Unit 7, Port Charlotte, FL 33954 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 701 J C Center Court, Unit 7, Port Charlotte, FL 33954 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-30 | Joiner, Scott, CPA | - |
AMENDMENT | 2018-03-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-16 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-01-28 |
Amendment and Name Change | 2020-11-23 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-02-19 |
Amendment and Name Change | 2018-11-26 |
ANNUAL REPORT | 2018-04-30 |
Amendment | 2018-03-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State