Search icon

SOUTHWEST FLORIDA FINE CRAFT GUILD, INC.

Company Details

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

Agent

Name Role Address
ONDERCIN LYNN Agent 8789 E BAY CIR, FT. MYERS, FL, 33908

President

Name Role Address
Ondercin Lynn President 8789 E Bay Circle, Fort Myers, FL, 33908

Vice President

Name Role Address
Van Inwegen Judy Vice President 1430 Academy Boulevard #A106, Cape Coral, FL, 33990

Director

Name Role Address
Bennett June Director 404 NW 32nd Place, Cape Coral, FL, 33993

Secretary

Name Role Address
Ginipro Maureen Secretary 4619 Brainard Bayou, Sanibel, FL, 33957

2nd

Name Role Address
Cowgill John 2nd 20728 Kaiden Lane, No. Ft. Myers, FL, 33917

Treasurer

Name Role Address
Kress Nancy Treasurer 20034 Wymberly Way, Estero, FL, 33928

Events

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

Documents

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