Search icon

CHARLOTTE PORCELAIN ARTISTS, INC.

Company Details

Entity Name: CHARLOTTE PORCELAIN ARTISTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 25 Feb 1988 (37 years ago)
Date of dissolution: 26 Jan 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jan 2011 (14 years ago)
Document Number: N25027
FEI/EIN Number 59-2106573
Address: 5281 EDEN CT, NORTH PORT, FL 34287
Mail Address: 5281 EDEN CT, NORTH PORT, FL 34287
ZIP code: 34287
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
SCHRUNK, JOYCE Agent 5281 EDEN CT, NORTH PORT, FL 34287

Vice President

Name Role Address
SCHRUNK, JOYCE Vice President 5281 EDEN CT, NORTH PORT, FL 34287

Director

Name Role Address
SCHRUNK, JOYCE Director 5281 EDEN CT, NORTH PORT, FL 34287
ADAMS, RUTH Director 29105 ALFARETTA AVE., PUNTA GORDA, FL 33982

Treasurer

Name Role Address
SCHRUNK, JOYCE Treasurer 5281 EDEN CT, NORTH PORT, FL 34287

President

Name Role Address
ADAMS, RUTH President 29105 ALFARETTA AVE., PUNTA GORDA, FL 33982

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-01-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-21 5281 EDEN CT, NORTH PORT, FL 34287 No data
CHANGE OF MAILING ADDRESS 2007-03-21 5281 EDEN CT, NORTH PORT, FL 34287 No data
REGISTERED AGENT NAME CHANGED 2007-03-21 SCHRUNK, JOYCE No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-21 5281 EDEN CT, NORTH PORT, FL 34287 No data

Documents

Name Date
Voluntary Dissolution 2011-01-26
ANNUAL REPORT 2010-01-16
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-03-21
ANNUAL REPORT 2006-02-16
ANNUAL REPORT 2005-01-26
ANNUAL REPORT 2004-02-24
ANNUAL REPORT 2003-01-24
ANNUAL REPORT 2002-01-14

Date of last update: 04 Feb 2025

Sources: Florida Department of State