Search icon

COMMUNITY RESOURCE CENTER OF PUNTA GORDA, INC.

Company Details

Entity Name: COMMUNITY RESOURCE CENTER OF PUNTA GORDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 14 Apr 1994 (31 years ago)
Document Number: N94000001876
FEI/EIN Number 65-0496363
Address: 222 Brown St., # 2, PUNTA GORDA, FL 33950
Mail Address: 737 Mirado LN NW, Port Charlotte, FL 33948
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
Morton, Valerie L Agent 737 Mirado LN NW, Port Charlotte, FL 33948

President

Name Role Address
Morton, Valerie L President 737 Mirado LN NW, Port Charlotte, FL 33948

Other

Name Role Address
Majors, Gary Liburn Other 737 Mirado LN NW, Port Charlotte, FL 33948
Majors, Ralph Allan Other 5601 Duncan Road, #119 Punta Gorda, FL 33982

Truck Manager

Name Role Address
Majors, Gary Liburn Truck Manager 737 Mirado LN NW, Port Charlotte, FL 33948

Maintenance

Name Role Address
Majors, Ralph Allan Maintenance 5601 Duncan Road, #119 Punta Gorda, FL 33982

Vice President

Name Role Address
Morton, Victoria Wynn Vice President 737 Mirado LN NW, Port Charlotte, FL 33948

Agency Developer

Name Role Address
Wynn, Juanita S Agency Developer 2028 Cattleman Drive, Brandon, FL 33511

Secretary

Name Role Address
Davis, Sana June Secretary 1841 Lavilla Rd, Punta Gorda, FL 33950

Treasurer

Name Role Address
Davis, William Lee Treasurer 1841 Lavilla Rd, Punta Gorda, FL 33950

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-21 222 Brown St., # 2, PUNTA GORDA, FL 33950 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-21 737 Mirado LN NW, Port Charlotte, FL 33948 No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-30 222 Brown St., # 2, PUNTA GORDA, FL 33950 No data
REGISTERED AGENT NAME CHANGED 2017-01-11 Morton, Valerie L No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State