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
Cox Donald P Director 2844 Via Paloma Dr, Punta Gorda, FL, 33950
Carey Stephen P Agent 3023 Buttonwood Pl, PUNTA GORDA, FL, 33950
Benson Mary Ellen Director 483 Wabash Terrace, Port Charlotte, FL, 33954

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 Apr 2025

Sources: Florida Department of State