Entity Name: | GULF COAST PELICANS CHAPTER OF THE FAMILY MOTOR COACH 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: | 10 Jan 1996 (29 years ago) |
Document Number: | N96000000222 |
FEI/EIN Number |
650610775
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Judith Landry, 580 Fairmount Dr., North Port, FL, 34287, US |
Mail Address: | Judith Landry, 580 Fairmount Dr, North Port, FL, 34287, US |
ZIP code: | 34287 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Zanini Ruth | 1st | 24395 Suncoast Blvd, Punta Gorda, FL, 33980 |
Mullis Danny # | #2VP | 1387 Silver Lakes Blvd, Naples, FL, 34114 |
Mullis Kay | Secretary | 1387 Silver Lakes Blvd #400, Naples, FL, 34114 |
JOHNSON RICHARD | N | 11201 Summerlin Sq. Dr., FT. MYERS BEACH, FL, 33931 |
JOHNSON RICHARD | Director | 11201 Summerlin Sq. Dr., FT. MYERS BEACH, FL, 33931 |
Landry Judith A | Treasurer | 580 Fairmount Dr., North Port, FL, 34287 |
DEFFINBAUGH FRED | Agent | FRED DEFFINBAUGH, Fort Myers Beach, FL, 33931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-03 | Judith Landry, 580 Fairmount Dr., North Port, FL 34287 | - |
CHANGE OF MAILING ADDRESS | 2024-02-03 | Judith Landry, 580 Fairmount Dr., North Port, FL 34287 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-10 | DEFFINBAUGH, FRED | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-10 | FRED DEFFINBAUGH, 17901 Stevens blvd, Fort Myers Beach, FL 33931 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-31 |
AMENDED ANNUAL REPORT | 2021-11-23 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State