Search icon

NORTH PORT WOODCARVERS CLUB INC

Company Details

Entity Name: NORTH PORT WOODCARVERS CLUB INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 05 Apr 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Sep 2022 (2 years ago)
Document Number: N19000003874
FEI/EIN Number 83-4300319
Address: 8160 Chesebro Ave, NORTH PORT, FL 34287
Mail Address: 8160 Chesebro Ave, NORTH PORT, FL 34287
ZIP code: 34287
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Wright, Sharon T Agent 8160 Chesebro Ave, NORTH PORT, FL 34287

President

Name Role Address
Roberts, Melinda President 1607 Marilyn ln, NORTH PORT, FL 34287

Vice President

Name Role Address
Young, Steve Vice President 3341 Conway Blvd, Port Charlotte, FL

Treasurer

Name Role Address
Wright, Sharon T Treasurer 8160 Chesebro Ave, NORTH PORT, FL 34287

Secretary

Name Role Address
Wright, Sharon T Secretary 8160 Chesebro Ave, NORTH PORT, FL 34287
Arnett, Debbie Secretary 118 Garland Way, Rotunda west, FL

Board of directors

Name Role Address
Robison, Patricia Board of directors 2234 S Biscayne drive, North Port, FL 34287
Cooper, Vicki Board of directors 5739 Holiday park blvd, North Port, FL 34287
Wright, Larry Board of directors 8160 Chesebro Ave, NORTH PORT, FL 34287
Garland, Nancy Board of directors 535 S Neponsit dr, Venice, FL 34293
Lyon, Matt Board of directors 112 Hourglass dr, Venice, FL 34293

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-08 8160 Chesebro Ave, NORTH PORT, FL 34287 No data
REINSTATEMENT 2022-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-09-22 2234 S Biscayne dr, NORTH PORT, FL 34287 No data
REGISTERED AGENT NAME CHANGED 2022-09-22 Wright, Sharon T No data
REGISTERED AGENT ADDRESS CHANGED 2022-09-22 8160 Chesebro Ave, NORTH PORT, FL 34287 No data
CHANGE OF MAILING ADDRESS 2022-09-22 2234 S Biscayne dr, NORTH PORT, FL 34287 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-26
REINSTATEMENT 2022-09-22
Off/Dir Resignation 2019-07-10
Domestic Non-Profit 2019-04-05

Date of last update: 16 Feb 2025

Sources: Florida Department of State