Search icon

CHARLOTTE SPORT MODELERS SOCIETY, INC.

Company Details

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

Agent

Name Role Address
Reesor Elizabeth C Agent 1410 Strasburg Drive, Port Charlotte, FL, 33952

President

Name Role Address
Mattingly Eddie D President 1410 Strasburg Drive, Port Charlotte, FL, 33952

Director

Name Role Address
Mattingly Eddie D Director 1410 Strasburg Drive, Port Charlotte, FL, 33952

Secretary

Name Role Address
DeMarco Linda Secretary 12116 SW County Road 769, Lake Suzy, FL, 34269

BMD

Name Role Address
Grantham David BMD 1385 SW Koch Road, Arcadia, FL, 34266
Johnson Eric BMD 255 Westend Dr #2311, Punta Gorda, FL, 33982

Vice President

Name Role Address
Ramsdell Lee Vice President 12116 SW Country Road 769, Lake Suzy, FL, 34269

Chief Financial Officer

Name Role Address
Reesor Elizabeth D Chief Financial Officer 1410 Strasburg Drive, Port Charlotte, FL, 33952

Events

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

Documents

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