Search icon

THE FLORIDA WEST COAST CHAPTER, INC. - Florida Company Profile

Company Details

Entity Name: THE FLORIDA WEST COAST CHAPTER, 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: 12 Jan 1990 (35 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 May 1992 (33 years ago)
Document Number: N36085
FEI/EIN Number 592796111

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2501 RUSTIC OAKS DR, LUTZ, FL, 33559
Mail Address: PO BOX 2016, LUTZ, FL, 33548
ZIP code: 33559
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Langlois Larry President 2894 Knollwood Ct, Clearwater, FL, 33761
Langlois Larry Director 2894 Knollwood Ct, Clearwater, FL, 33761
HEINTZ CAROL Vice President 11735 KAY CT, LARGO, FL, 33778
HEINTZ CAROL Director 11735 KAY CT, LARGO, FL, 33778
LINER JUDY Treasurer PO BOX 2016, LUTZ, FL, 33548
Lea Josselyn BM 7205 Kingsbury Circle, Tampa, FL, 33610
LINER JUDY Agent 2501 RUSTIC OAKS DR, LUTZ, FL, 33559

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-02-01 2501 RUSTIC OAKS DR, LUTZ, FL 33559 -
CHANGE OF MAILING ADDRESS 2008-02-01 2501 RUSTIC OAKS DR, LUTZ, FL 33559 -
REGISTERED AGENT NAME CHANGED 2002-08-19 LINER, JUDY -
REGISTERED AGENT ADDRESS CHANGED 2002-08-19 2501 RUSTIC OAKS DR, LUTZ, FL 33559 -
NAME CHANGE AMENDMENT 1992-05-11 THE FLORIDA WEST COAST CHAPTER, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State