Entity Name: | PUNTA GORDA HISTORIC MURAL SOCIETY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 24 Jan 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Oct 2010 (14 years ago) |
Document Number: | N95000000346 |
FEI/EIN Number | 650563402 |
Address: | 255 West End Dr. Unit 4404, Punta Gorda, FL, 33950, US |
Mail Address: | 255 West End Dr. Unit 4404, Punta Gorda, FL, 33950, US |
ZIP code: | 33950 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gaylord Kelly | Agent | 255 West End Dr. Unit 4404, Punta Gorda, FL, 33950 |
Name | Role | Address |
---|---|---|
GAYLORD KELLY J | President | 255 West End Dr. Unit 4404, PUNTA GORDA, FL, 33950 |
Name | Role | Address |
---|---|---|
Maxstadt Pamela | Director | 3855 Tamiami Trail, Punta Gorda, FL, 33950 |
Ginter Gary | Director | 113 Great Isaac Ct, Punta Gorda, FL, 33950 |
Andreae Kerry | Director | 590 Port Bendres Dr., Punta Gorda, FL, 33950 |
Name | Role | Address |
---|---|---|
Schaefer Elizabeth | Treasurer | 815 Via Tunis, Punta Gorda, FL, 33950 |
Name | Role | Address |
---|---|---|
Beverley Cristin J | Vice President | 7048 Waterford Pkwy, Punta Gorda, FL, 33950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-03 | 255 West End Dr. Unit 4404, Punta Gorda, FL 33950 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-03 | 255 West End Dr. Unit 4404, Punta Gorda, FL 33950 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-03 | 255 West End Dr. Unit 4404, Punta Gorda, FL 33950 | No data |
REGISTERED AGENT NAME CHANGED | 2019-01-13 | Gaylord, Kelly J | No data |
REINSTATEMENT | 2010-10-22 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-07 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-01-13 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State