Entity Name: | THE PEACE RIVER REGION OF THE ANTIQUE AUTOMOBILE CLUB OF AMERICA, 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: | 16 Nov 1990 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Jan 2016 (9 years ago) |
Document Number: | N40846 |
FEI/EIN Number |
650243658
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3023 Buttonwood Pl, PUNTA GORDA, FL, 33950, US |
Mail Address: | 3023 Buttonwood Pl, PUNTA GORDA, FL, 33950, US |
ZIP code: | 33950 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Carey Stephen P | President | 3023 Buttonwood Pl, PUNTA GORDA, FL, 33950 |
McPherson Thomas | Vice President | 2185 Basin St, PORT CHARLOTTE, FL, 33952 |
Muschong Ronald J | Secretary | 2821 W Marion Ave, Punta Gorda, FL, 33950 |
Howerth William | Treasurer | 543 Lincoln Ave, Port Charlotte, FL, 33952 |
Benson Mary Ellen | Director | 483 Wabash Terrace, Port Charlotte, FL, 33954 |
Cox Donald P | Director | 2844 Via Paloma Dr, Punta Gorda, FL, 33950 |
Carey Stephen P | Agent | 3023 Buttonwood Pl, PUNTA GORDA, FL, 33950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-21 | 3023 Buttonwood Pl, PUNTA GORDA, FL 33950 | - |
CHANGE OF MAILING ADDRESS | 2023-03-21 | 3023 Buttonwood Pl, PUNTA GORDA, FL 33950 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-07 | 3023 Buttonwood Pl, PUNTA GORDA, FL 33950 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-07 | Carey, Stephen P | - |
REINSTATEMENT | 2016-01-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2004-02-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 1998-06-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
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: 02 Mar 2025
Sources: Florida Department of State