Search icon

SEA GRAPE ARTISTS GALLERY COOPERATIVE, INC.

Company Details

Entity Name: SEA GRAPE ARTISTS GALLERY COOPERATIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 28 Mar 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Apr 1995 (30 years ago)
Document Number: N25618
FEI/EIN Number 65-0054603
Address: 113 WEST MARION AVE, PUNTA GORDA, FL 33950
Mail Address: 113 WEST MARION AVE, PUNTA GORDA, FL 33950
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
Sea Grape Artist Gallery Cooperative, Inc Agent 1053 SW EMBERS TERRACE, CAPE CORAL, FL 33991

Director

Name Role Address
FARR, NATALIE rENEE Director 1320 SE 35TH STREET, CAPE CORAL, FL 33904
KRASNY, SUSAN Director 1355 JACANA CT, PUNTS GORDA, FL 33950
PAPE, DONNA L Director 457 BAL HARBOR, PUNTA GORDA, FL 33950
WILLIAMS, BETH Director 1210 MCGREGOR ST, PUNTA GORDA, FL 33950
MCCLURE, CHERYL Director 5043 KEY LARGO DRIVE, PUNTA GORDA, FL 33950
THOMPSON, PERRY Director 29200 JONES LOOP RD #626, Punta Gorda, FL 33950
TUTTLE, ANNE Director 422 MATARES DR, PUNTA GORDA, FL 33950

President

Name Role Address
FARR, NATALIE rENEE President 1320 SE 35TH STREET, CAPE CORAL, FL 33904

Vice President

Name Role Address
KRASNY, SUSAN Vice President 1355 JACANA CT, PUNTS GORDA, FL 33950

Treasurer

Name Role Address
PAPE, DONNA L Treasurer 457 BAL HARBOR, PUNTA GORDA, FL 33950

Secretary

Name Role Address
WILLIAMS, BETH Secretary 1210 MCGREGOR ST, PUNTA GORDA, FL 33950

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-22 Sea Grape Artist Gallery Cooperative, Inc No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-26 1053 SW EMBERS TERRACE, CAPE CORAL, FL 33991 No data
CHANGE OF PRINCIPAL ADDRESS 2001-01-30 113 WEST MARION AVE, PUNTA GORDA, FL 33950 No data
CHANGE OF MAILING ADDRESS 2001-01-30 113 WEST MARION AVE, PUNTA GORDA, FL 33950 No data
AMENDMENT 1995-04-21 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-18

Date of last update: 04 Feb 2025

Sources: Florida Department of State