Entity Name: | FRIENDSHIP CLUB OF WARM MINERAL SPRINGS, 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: | 08 Feb 1988 (37 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 31 May 2006 (19 years ago) |
Document Number: | N24731 |
FEI/EIN Number |
650093860
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12125 WARM MINERAL SPRINGS DRIVE, WARM MINERAL SPRINGS, FL, 34287 |
Mail Address: | 12306 ALTAMIRA ST, NORTH PORT, FL, 34287 |
ZIP code: | 34287 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROTH ERIKA | President | 12306 ALTAMIRA ST, NORTH PORT, FL, 34287 |
Roth Anita | Secretary | 12306 Altamira St., NORTH PORT, FL, 34287 |
Schlogl RUTH | 2 | 18431 Monet Ave., Port Charlotte, FL, 33948 |
Schlogl RUTH | Vice President | 18431 Monet Ave., Port Charlotte, FL, 33948 |
SCHLOGL Frank | Treasurer | 18431 MONET AVE:, PORT CHARLOTTE, FL, 33948 |
SCHLOGL Frank | Director | 18431 MONET AVE:, PORT CHARLOTTE, FL, 33948 |
Pavek Marina | Director | 1515 Forest Nelson Bvd., Port Charlotte, FL, 33952 |
Laverdiere Gerda | Asst | 15033 Lakeland Circle, Port Charlotte, FL, 33981 |
Caradonna Margherita | Agent | 17327 Wintergarten Ave., Port Charlotte, FL, 33948 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-01 | Caradonna, Margherita | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-01 | 17327 Wintergarten Ave., Port Charlotte, FL 33948 | - |
CHANGE OF MAILING ADDRESS | 2012-01-12 | 12125 WARM MINERAL SPRINGS DRIVE, WARM MINERAL SPRINGS, FL 34287 | - |
NAME CHANGE AMENDMENT | 2006-05-31 | FRIENDSHIP CLUB OF WARM MINERAL SPRINGS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-17 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-01-13 |
ANNUAL REPORT | 2015-01-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State