Entity Name: | MANCHESTER WATERWAY CIVIC ASSOCIATION, 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: | 29 Jan 1990 (35 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Jan 2019 (6 years ago) |
Document Number: | N36454 |
FEI/EIN Number |
650175362
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Wayne Harris, 17369 Ohara Drive, Port Charlotte, FL, 33948, US |
Mail Address: | P.O. Box 380156, Murdock, FL, 33938, US |
ZIP code: | 33948 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lovin Jeff | Director | 17279 Ohara Drive, PORT CHARLOTTE, FL, 33948 |
Verber Karen | Vice President | 17079 Ohara Drive, Port Charlotte, FL, 33948 |
Harris Wayne | President | C/O Wayne Harris, Port Charlotte, FL, 33948 |
Marty Lynne M | Treasurer | 17320 OHara Drive, Port Charlotte, FL, 339487483 |
Alonso Susan | Secretary | 2306 Como Street, Port Charlotte, FL, 33948 |
Studders Charles III | Director | 17023 Ohara Drive, Port Charlotte, FL, 33948 |
Marty Lynne | Agent | 17320 Ohara Drive, Port Charlotte, FL, 33948 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-02 | C/O Wayne Harris, 17369 Ohara Drive, Port Charlotte, FL 33948 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-02 | Marty, Lynne | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-02 | 17320 Ohara Drive, Port Charlotte, FL 33948 | - |
AMENDMENT | 2019-01-14 | - | - |
CHANGE OF MAILING ADDRESS | 2019-01-09 | C/O Wayne Harris, 17369 Ohara Drive, Port Charlotte, FL 33948 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-02-13 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-01-16 |
Amendment | 2019-01-14 |
ANNUAL REPORT | 2019-01-09 |
AMENDED ANNUAL REPORT | 2018-10-31 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-01-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State