Search icon

THE PEACE RIVER REGION OF THE ANTIQUE AUTOMOBILE CLUB OF AMERICA, INC.

Company Details

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

Agent

Name Role Address
Carey, Stephen P Agent 3023 Buttonwood Pl, PUNTA GORDA, FL 33950

PRESIDENT

Name Role Address
Carey, Stephen P PRESIDENT 3023 Buttonwood Pl, PUNTA GORDA, FL 33950

Vice President

Name Role Address
McPherson, Thomas Vice President 2185 Basin St, PORT CHARLOTTE, FL 33952

Secretary

Name Role Address
Muschong, Ronald J Secretary 2821 W Marion Ave, Punta Gorda, FL 33950

Treasurer

Name Role Address
Howerth, William Treasurer 543 Lincoln Ave, Port Charlotte, FL 33952

Director

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

Events

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

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: 03 Feb 2025

Sources: Florida Department of State