Entity Name: | BURNT STORE COLONY COUNCIL OF HOMEOWNERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 Jun 1994 (31 years ago) |
Date of dissolution: | 30 Apr 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Apr 2017 (8 years ago) |
Document Number: | N94000003021 |
FEI/EIN Number |
650471251
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15550 BURNT STORE RD, # 19, PUNTA GORDA, FL, 33955, US |
Mail Address: | 15550 BURNT STORE RD, # 19, PUNTA GORDA, FL, 33955, US |
ZIP code: | 33955 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YOUNG PATRICIA | President | 15550 BURNT STORE RD # 19, PUNTA GORDA, FL, 33955 |
YOUNG PATRICIA | Treasurer | 15550 BURNT STORE RD # 19, PUNTA GORDA, FL, 33955 |
WELLER JOANNE | Vice President | 15550 BURNT STORE RD #220, PUNTA GORDA, FL, 33955 |
Hammerle Marijean | Director | 15550 Burnt Store Rd, Punta Gorda, FL, 33955 |
Livingstone Don | Director | 15550 Burnt Store Rd, Punta Gorda, FL, 33955 |
PATRICIA YOUNG | Agent | 15550 BURNT STORE RD, PUNTA GORDA, FL, 33955 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-04-30 | - | - |
CHANGE OF MAILING ADDRESS | 2011-04-30 | 15550 BURNT STORE RD, # 19, PUNTA GORDA, FL 33955 | - |
REGISTERED AGENT NAME CHANGED | 2010-03-31 | PATRICIA, YOUNG | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-31 | 15550 BURNT STORE RD, #19, PUNTA GORDA, FL 33955 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-30 | 15550 BURNT STORE RD, # 19, PUNTA GORDA, FL 33955 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-03-31 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-05-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State