Search icon

SOUTHWEST FLORIDA UTILITY CONTRACTORS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHWEST FLORIDA UTILITY CONTRACTORS ASSOCIATION, 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: 31 Jan 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2007 (18 years ago)
Document Number: N94000000466
FEI/EIN Number 650515643

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

Address: P. O. Box 62207, Fort Myers, FL, 33906-2207, US
Mail Address: P. O. Box 62207, Fort Myers, FL, 33906-2207, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ricciardi Cheryl President 2511 Palm Avenue, Fort Myers, FL, 33916
Tripp Russell Secretary P. O. Box 62207, Fort Myers, FL, 33906
Haas Jerry Treasurer 6515 Plantation Pines Boulevard, Fort Myers, FL, 33966
Reese Trevor Vice President 3260 Cargo Street, Fort Myers, FL, 33916
Cason Rhonda Exec P. O. Box 62207, Fort Myers, FL, 339062207
Hunt-Branch Aaron President 305 S.W. 3rd Street, Cape Coral, FL, 33991
Cason Rhonda Agent 2915 S. E. 5th Court, Cape Coral, FL, 33904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000008853 NUCA OF SOUTHWEST FLORIDA ACTIVE 2011-01-21 2026-12-31 - P.O. BOX 62207, FORT MYERS, FL, 33906-2207
G10000098355 NUCA OF SOUTHWEST FLORIDA ACTIVE 2010-10-26 2025-12-31 - P.O. BOX 62207, FORT MYERS, FL, 33906-2207

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-01-23 2915 S. E. 5th Court, Cape Coral, FL 33904 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-29 P. O. Box 62207, Fort Myers, FL 33906-2207 -
CHANGE OF MAILING ADDRESS 2013-03-29 P. O. Box 62207, Fort Myers, FL 33906-2207 -
REGISTERED AGENT NAME CHANGED 2013-03-29 Cason, Rhonda -
REINSTATEMENT 2007-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State