Search icon

NORTH PORT CONTRACTORS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NORTH PORT CONTRACTORS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Apr 1990 (35 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: N37868
FEI/EIN Number 650211357

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

Address: %CORD C MELLOR, 13801 S TAMIAMI TRAIL, NORTH PORT, FL, 34287
Mail Address: P.O. BOX 7041, NORTH PORT, FL, 34287
ZIP code: 34287
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONSKEY NICK President 13644 S TAMIAMI TRAIL, NORTH PORT, FL, 34287
BONSKEY NICK Secretary 13644 S TAMIAMI TRAIL, NORTH PORT, FL, 34287
BONSKEY NICK Director 13644 S TAMIAMI TRAIL, NORTH PORT, FL, 34287
KALLNISHKIES DONNA Secretary 18480 PAULSON DR, PORT CHARLOTTE, FL, 33954
KALLNISHKIES DONNA Director 18480 PAULSON DR, PORT CHARLOTTE, FL, 33954
WHEAT LEN Vice President 4125 OZARK AVENUE, NORTH PORT, FL, 34287
WHEAT LEN Director 4125 OZARK AVENUE, NORTH PORT, FL, 34287
RAMSEUR BILL 2VD 3900 BAYNES ROAD, NORTH PORT, FL, 34288
WERDELL WILLIAM F Treasurer 7276 TOTEM AVENUE, NORTH PORT, FL, 34291
WERDELL WILLIAM F Director 7276 TOTEM AVENUE, NORTH PORT, FL, 34291

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 1997-11-10 - -
CHANGE OF MAILING ADDRESS 1997-11-10 %CORD C MELLOR, 13801 S TAMIAMI TRAIL, NORTH PORT, FL 34287 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2010-05-05
ANNUAL REPORT 2009-03-11
ANNUAL REPORT 2008-05-16
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-08-10
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-03-14
ANNUAL REPORT 2001-07-31

Date of last update: 03 Mar 2025

Sources: Florida Department of State