Entity Name: | WASTE TO CHARITY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 16 Nov 2018 (6 years ago) |
Document Number: | N18000012346 |
FEI/EIN Number | 22-3790983 |
Address: | 155 Center Court, VENICE, FL, 34285, US |
Mail Address: | 155 Center Court, VENICE, FL, 34285, US |
ZIP code: | 34285 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FITZGERALD JON P | Agent | 155 Center Court, VENICE, FL, 34285 |
Name | Role | Address |
---|---|---|
FITZGERALD JON P | President | 800 EAGLENOOK WAY, OSPREY, FL, 34229 |
Name | Role | Address |
---|---|---|
FITZGERALD THERESA | Vice President | 800 EAGLENOOK WAY, OSPREY, FL, 34229 |
Name | Role | Address |
---|---|---|
Missick Peter | dire | 155 Center Court, VENICE, FL, 34285 |
Surrette Stephan | dire | 155 Center Court, VENICE, FL, 34285 |
Russel David | dire | 155 Center Court, VENICE, FL, 34285 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-02 | 155 Center Court, VENICE, FL 34285 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-02 | 155 Center Court, VENICE, FL 34285 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-02 | 155 Center Court, VENICE, FL 34285 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-03-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State