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 |
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 |
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 | - | - |
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