Search icon

PLATINUM COAST CAT FANCIERS, INC. - Florida Company Profile

Company Details

Entity Name: PLATINUM COAST CAT FANCIERS, 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: 08 Jan 1993 (32 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 07 Mar 2005 (20 years ago)
Document Number: N93000000080
FEI/EIN Number 650174910

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

Address: 2130 SW 13TH AV, CAPE CORAL, FL, 33991
Mail Address: 2130 SW 13TH AV, CAPE CORAL, FL, 33991
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL CHARLENE C Treasurer 2130 SW 13TH AVE, CAPE CORAL, FL, 33991
CAMPBELL CHARLENE C Secretary 2130 SW 13TH AVE, CAPE CORAL, FL, 33991
Arnold Patricia Director 1122 Calmar Ave, Lehigh Acres, FL, 33971
Alexy Bruce Director 604 NW 18th Ave, Cape Coral, FL, 33993
Alexy Dianne Director 604 NW 18th Ave, Cape Coral, FL, 33993
CAMPBELL CHARLENE C Agent 2130 SW 13TH AV, CAPE CORAL, FL, 33991
LINDA ALEXANDER President 9049 LIGON CT, FT. MYERS, FL, 33908

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2007-04-24 2130 SW 13TH AV, CAPE CORAL, FL 33991 -
CHANGE OF MAILING ADDRESS 2007-04-24 2130 SW 13TH AV, CAPE CORAL, FL 33991 -
REGISTERED AGENT NAME CHANGED 2007-04-24 CAMPBELL, CHARLENE C -
CHANGE OF PRINCIPAL ADDRESS 2007-04-24 2130 SW 13TH AV, CAPE CORAL, FL 33991 -
CANCEL ADM DISS/REV 2005-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2000-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1998-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-07-07
ANNUAL REPORT 2015-01-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State