Search icon

GULF COAST PELICANS CHAPTER OF THE FAMILY MOTOR COACH ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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