Search icon

BILLS BACKERS OF CHARLOTTE COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: BILLS BACKERS OF CHARLOTTE COUNTY, 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: 22 Nov 1996 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 May 2016 (9 years ago)
Document Number: N96000006064
FEI/EIN Number 650746733

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2360 Tamiami Trail, Port Charlotte, FL, 33952, US
Mail Address: 2360 Tamiami Trail, Port Charlotte, FL, 33952, US
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Millerschoen Carl Treasurer 17498 Foego Lane, Punta Gorda, FL, 33955
Kontos Andrew Secretary 1323 Blue Lake Circle., Punta Gorda, FL, 33983
FLECKEN KATHIE Director 20493 MIDWAY BLVD, PORT CHARLOTTE, FL, 33952
GIBSON CAROLE Director 10429 GREENWAY AVE, Englewood, FL, 34224
MILLERSCHOEN CARL Director 17498 FUGEO LANE, PUNTA GORDA, FL, 33955
KONTOS ANDREW G Agent 2360 Tamiami Trail, Port Charlotte, FL, 33952
FLECKEN BILL President 20493 MIDWAY BLVD., PORT CHARLOTTE, FL, 33952

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-07 KONTOS, ANDREW G. -
CHANGE OF PRINCIPAL ADDRESS 2019-02-26 2360 Tamiami Trail, Port Charlotte, FL 33952 -
CHANGE OF MAILING ADDRESS 2019-02-26 2360 Tamiami Trail, Port Charlotte, FL 33952 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-26 2360 Tamiami Trail, Port Charlotte, FL 33952 -
REINSTATEMENT 2016-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-11
REINSTATEMENT 2016-05-06
ANNUAL REPORT 2000-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State