Search icon

THE PEACE RIVER REGION OF THE ANTIQUE AUTOMOBILE CLUB OF AMERICA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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