Entity Name: | SOUTHWEST FLORIDA FINE CRAFT GUILD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 21 Sep 1998 (26 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 29 Apr 2013 (12 years ago) |
Document Number: | N98000005414 |
FEI/EIN Number | 650787186 |
Address: | 4533 Coronado Blvd, Cape Coral, FL, 33904, US |
Mail Address: | CAPE CORAL ART CENTER, 4533 CORONADO PKWY, CAPE CORAL, FL, 33904, US |
ZIP code: | 33904 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ONDERCIN LYNN | Agent | 8789 E BAY CIR, FT. MYERS, FL, 33908 |
Name | Role | Address |
---|---|---|
Ondercin Lynn | President | 8789 E Bay Circle, Fort Myers, FL, 33908 |
Name | Role | Address |
---|---|---|
Van Inwegen Judy | Vice President | 1430 Academy Boulevard #A106, Cape Coral, FL, 33990 |
Name | Role | Address |
---|---|---|
Bennett June | Director | 404 NW 32nd Place, Cape Coral, FL, 33993 |
Name | Role | Address |
---|---|---|
Ginipro Maureen | Secretary | 4619 Brainard Bayou, Sanibel, FL, 33957 |
Name | Role | Address |
---|---|---|
Cowgill John | 2nd | 20728 Kaiden Lane, No. Ft. Myers, FL, 33917 |
Name | Role | Address |
---|---|---|
Kress Nancy | Treasurer | 20034 Wymberly Way, Estero, FL, 33928 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-26 | 8789 E Bay Circle, Fort Myers, FL 33908 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-26 | 8789 E Bay Circle, Fort Myers, FL 33908 | No data |
REGISTERED AGENT NAME CHANGED | 2024-03-19 | ONDERCIN, LYNN | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-19 | 8789 E BAY CIR, FT. MYERS, FL 33908 | No data |
AMENDMENT AND NAME CHANGE | 2013-04-29 | SOUTHWEST FLORIDA FINE CRAFT GUILD, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-26 |
Reg. Agent Change | 2024-03-19 |
ANNUAL REPORT | 2024-01-18 |
Reg. Agent Change | 2023-05-22 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-05-11 |
ANNUAL REPORT | 2018-04-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State