Entity Name: | CHARLOTTE SPORT MODELERS SOCIETY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 29 Jan 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Jan 2019 (6 years ago) |
Document Number: | N98000000528 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 1410 Strasburg Drive, Port Charlotte, FL, 33952, US |
Mail Address: | 1410 Strasburg Drive, Port Charlotte, FL, 33952, US |
ZIP code: | 33952 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Reesor Elizabeth C | Agent | 1410 Strasburg Drive, Port Charlotte, FL, 33952 |
Name | Role | Address |
---|---|---|
Mattingly Eddie D | President | 1410 Strasburg Drive, Port Charlotte, FL, 33952 |
Name | Role | Address |
---|---|---|
Mattingly Eddie D | Director | 1410 Strasburg Drive, Port Charlotte, FL, 33952 |
Name | Role | Address |
---|---|---|
DeMarco Linda | Secretary | 12116 SW County Road 769, Lake Suzy, FL, 34269 |
Name | Role | Address |
---|---|---|
Grantham David | BMD | 1385 SW Koch Road, Arcadia, FL, 34266 |
Johnson Eric | BMD | 255 Westend Dr #2311, Punta Gorda, FL, 33982 |
Name | Role | Address |
---|---|---|
Ramsdell Lee | Vice President | 12116 SW Country Road 769, Lake Suzy, FL, 34269 |
Name | Role | Address |
---|---|---|
Reesor Elizabeth D | Chief Financial Officer | 1410 Strasburg Drive, Port Charlotte, FL, 33952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-11 | 1410 Strasburg Drive, Port Charlotte, FL 33952 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-11 | 1410 Strasburg Drive, Port Charlotte, FL 33952 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-11 | 1410 Strasburg Drive, Port Charlotte, FL 33952 | No data |
REGISTERED AGENT NAME CHANGED | 2024-01-11 | Reesor, Elizabeth Carol | No data |
REINSTATEMENT | 2019-01-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
REVOCATION OF VOLUNTARY DISSOLUT | 2003-02-03 | No data | No data |
VOLUNTARY DISSOLUTION | 2003-01-13 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-01-09 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-02-04 |
REINSTATEMENT | 2019-01-05 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-09-23 |
ANNUAL REPORT | 2012-04-05 |
ANNUAL REPORT | 2011-01-25 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State