Search icon

DETACHMENT 756, CHARLOTTE COUNTY INC.

Company Details

Entity Name: DETACHMENT 756, CHARLOTTE COUNTY INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 16 Aug 1991 (33 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 08 Apr 2022 (3 years ago)
Document Number: N44742
FEI/EIN Number 59-3124892
Address: 3152 Harbor Blvd., Port Charlotte, FL 33952
Mail Address: P.O. Box 381199, Murdock, FL 33938
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
Addessi, Shelly R Agent 17089 Clingman, Port charlotte, FL 33954

Sr.Vice

Name Role Address
Addessi, Shelly R Sr.Vice 3152 Harbor Blvd., Port Charlotte, FL 33952

President

Name Role Address
Bergeron, Wayne Robert President 7376 JENNIFER DR., PORT CHARLOTTE, FL 33981

Treasurer

Name Role Address
Bowes, Robert Pitkin Treasurer 4217 Flamingo Blvd, Port Charlotte, FL 33948

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-10-10 3152 Harbor Blvd., Port Charlotte, FL 33952 No data
REGISTERED AGENT NAME CHANGED 2023-01-04 Addessi, Shelly R No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-04 17089 Clingman, Port charlotte, FL 33954 No data
AMENDMENT AND NAME CHANGE 2022-04-08 DETACHMENT 756, CHARLOTTE COUNTY INC. No data
AMENDMENT 2019-06-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-09 3152 Harbor Blvd., Port Charlotte, FL 33952 No data
AMENDMENT AND NAME CHANGE 2018-02-08 MARINE CORPS LEAGUE PETER SHANKS DETACHMENT INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-09-21
ANNUAL REPORT 2023-01-04
AMENDED ANNUAL REPORT 2022-05-14
Amendment and Name Change 2022-04-08
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-06-15
ANNUAL REPORT 2020-07-19
Amendment 2019-06-24
ANNUAL REPORT 2019-02-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State