Entity Name: | VISUALLY IMPAIRED PERSONS OF CHARLOTTE COUNTY, FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 09 Mar 1987 (38 years ago) |
Date of dissolution: | 08 Oct 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Oct 2017 (8 years ago) |
Document Number: | N19597 |
FEI/EIN Number |
592857089
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4055 Tamiami Trail, PORT CHARLOTTE, FL, 33952, US |
Mail Address: | 4055 Tamiami Trail, PORT CHARLOTTE, FL, 33952, US |
ZIP code: | 33952 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wilson David P | Exec | 22281 Buffalo Avenue, Port Charlotte, FL, 33952 |
Wilson David P | Secretary | 22281 Buffalo Avenue, Port charlotte, FL, 33952 |
Aubrey Gwen | Boar | 25507 Heritage Lake Blvd, Punta Gorda, FL, 33983 |
Blomberg Virginia L | Treasurer | 22271 Buffalo Avenue, Port charlotte, FL, 33952 |
Cremer-Smith Kaitlyn Dr. | Boar | 3938 S. Tamiami trail, Sarasota, FL, 34231 |
Chorazak Judy P | vc | 21937 Beverly Avenue, PORT CHARLOTTE, FL, 33952 |
Wilson David P | Agent | 22281 Buffalo Avenue, Port Charlotte, FL, 33952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-10-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-20 | 4055 Tamiami Trail, Suite #24, PORT CHARLOTTE, FL 33952 | - |
CHANGE OF MAILING ADDRESS | 2016-01-20 | 4055 Tamiami Trail, Suite #24, PORT CHARLOTTE, FL 33952 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-20 | Wilson, David P | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-20 | 22281 Buffalo Avenue, Port Charlotte, FL 33952 | - |
AMENDMENT | 2012-11-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-04-23 |
Reg. Agent Change | 2014-09-22 |
AMENDED ANNUAL REPORT | 2014-09-17 |
ANNUAL REPORT | 2014-03-04 |
ANNUAL REPORT | 2013-01-31 |
Amendment | 2012-11-26 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-02-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State