Entity Name: | THE PEACE RIVER REGION OF THE ANTIQUE AUTOMOBILE CLUB OF AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 16 Nov 1990 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Jan 2016 (9 years ago) |
Document Number: | N40846 |
FEI/EIN Number | 65-0243658 |
Address: | 3023 Buttonwood Pl, PUNTA GORDA, FL 33950 |
Mail Address: | 3023 Buttonwood Pl, PUNTA GORDA, FL 33950 |
ZIP code: | 33950 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Carey, Stephen P | Agent | 3023 Buttonwood Pl, PUNTA GORDA, FL 33950 |
Name | Role | Address |
---|---|---|
Carey, Stephen P | PRESIDENT | 3023 Buttonwood Pl, PUNTA GORDA, FL 33950 |
Name | Role | Address |
---|---|---|
McPherson, Thomas | Vice President | 2185 Basin St, PORT CHARLOTTE, FL 33952 |
Name | Role | Address |
---|---|---|
Muschong, Ronald J | Secretary | 2821 W Marion Ave, Punta Gorda, FL 33950 |
Name | Role | Address |
---|---|---|
Howerth, William | Treasurer | 543 Lincoln Ave, Port Charlotte, FL 33952 |
Name | Role | Address |
---|---|---|
Benson, Mary Ellen | Director | 483 Wabash Terrace, Port Charlotte, FL 33954 |
Cox, Donald | Director | 2844 Via Paloma Dr, Punta Gorda, FL 33950 |
Duclaw, Webster | Director | 1391 Abalom St, Port Charlotte, FL 33980 |
Decker, Butch | Director | 30368 Cedar Road, Punta Gorda, FL 33982 |
Rickey, Thomas | Director | 1987 Latarche Ave, North Port, FL 34288 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-21 | 3023 Buttonwood Pl, PUNTA GORDA, FL 33950 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-21 | 3023 Buttonwood Pl, PUNTA GORDA, FL 33950 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-07 | 3023 Buttonwood Pl, PUNTA GORDA, FL 33950 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-07 | Carey, Stephen P | No data |
REINSTATEMENT | 2016-01-15 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
REINSTATEMENT | 2004-02-09 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
REINSTATEMENT | 1998-06-30 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-05 |
ANNUAL REPORT | 2017-01-09 |
REINSTATEMENT | 2016-01-15 |
ANNUAL REPORT | 2014-01-09 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State