Search icon

RESPONSIBLE GROWTH MANAGEMENT COALITION, INC.

Company Details

Entity Name: RESPONSIBLE GROWTH MANAGEMENT COALITION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 Dec 1988 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Apr 1995 (30 years ago)
Document Number: N29650
FEI/EIN Number 65-0104404
Address: 340 KINGSTON DRIVE WEST, FORT MYERS, FL 33905
Mail Address: P O BOX 1826, FORT MYERS, FL 33902
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
LANGMANN, CONSTANCE C Agent 340 KINGSTON DRIVE WEST, FORT MYERS, FL 33905

Vice President

Name Role Address
Davenport, Bobbie Le Vice President 2481 Golden Gate Blvd, E, Naples, FL 34120

President

Name Role Address
LANGMANN, CONSTANCE President 340 KINGSTON DRIVE, FORT MYERS, FL 33905

Treasurer

Name Role Address
DALTRY, WAYNE E. Treasurer 1995 LONGFELLOW DRIVE, NORTH FORT MYERS, FL 33903

Secretary

Name Role Address
Whitehead, Patty Secretary 20791 Tanglewood Lane, Estero, FL 33928

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-19 340 KINGSTON DRIVE WEST, FORT MYERS, FL 33905 No data
REGISTERED AGENT NAME CHANGED 2011-04-19 LANGMANN, CONSTANCE C No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-19 340 KINGSTON DRIVE WEST, FORT MYERS, FL 33905 No data
CHANGE OF MAILING ADDRESS 2002-05-06 340 KINGSTON DRIVE WEST, FORT MYERS, FL 33905 No data
AMENDMENT 1995-04-10 No data No data
AMENDMENT 1991-05-07 No data No data
AMENDMENT 1990-12-26 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-14
AMENDED ANNUAL REPORT 2016-03-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State