Search icon

PIONEER VILLAGE SOCIAL COMMITTEE, INC. - Florida Company Profile

Company Details

Entity Name: PIONEER VILLAGE SOCIAL COMMITTEE, 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: 24 Dec 1992 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jan 1998 (27 years ago)
Document Number: N92000000933
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8406 Wagon Wheel Cir, NORTH FORT MYERS, FL, 33917, US
Mail Address: 8406 Wagon Wheel Cir, NORTH FORT MYERS, FL, 33917, US
ZIP code: 33917
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATSON PAUL Member 8239 WAGON WHEEL CIRCLE, N. FT. MYERS, FL, 33917
McRae Mary Member 8243 Wagon Wheel Circle, North Fort Myers, FL, 33917
Nolan Donna President 8406 Wagon Wheel Cir, NORTH FORT MYERS, FL, 33917
Watson Lorraine Treasurer 8239 Wagon Wheel Cir., North Fort Myers, FL, 33917
Speers Judy Secretary 8383 Wagon Wheel Circle, North Fort Myers, FL, 33917
Mitchell Sherry Member 55A Jim Bowie, North fort myers, FL, 33917
Nolan Donna M Agent 8406 Wagon Wheel Cir, NORTH FORT MYERS, FL, 33917

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 8406 Wagon Wheel Cir, NORTH FORT MYERS, FL 33917 -
CHANGE OF MAILING ADDRESS 2024-03-04 8406 Wagon Wheel Cir, NORTH FORT MYERS, FL 33917 -
REGISTERED AGENT NAME CHANGED 2024-03-04 Nolan, Donna Maire -
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 8406 Wagon Wheel Cir, NORTH FORT MYERS, FL 33917 -
REINSTATEMENT 1998-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-02-03
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-22
Off/Dir Resignation 2016-04-08
ANNUAL REPORT 2016-03-05

Date of last update: 02 May 2025

Sources: Florida Department of State