CHARITABLE CHOICE, INC. - Florida Company Profile

Entity Name: | CHARITABLE CHOICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 Jun 2007 (18 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 07 Jun 2007 (18 years ago) |
Document Number: | P07000066947 |
FEI/EIN Number | 651176245 |
Address: | 155 Center Court, VENICE, FL, 34285, US |
Mail Address: | 155 Center Court, VENICE, FL, 34285, US |
ZIP code: | 34285 |
City: | Venice |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAUL DECAILLY | Agent | 3030 N Rocky Point Dr W #150, TAMPA, FL, 33607 |
FITZGERALD JON P | Director | 1209 Lucaya Ave, Venice, FL, 34285 |
Fitzgerald Theresa A | Vice President | 155 Center Court, Venice, FL, 34285 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-02 | 155 Center Court, VENICE, FL 34285 | - |
CHANGE OF MAILING ADDRESS | 2019-03-02 | 155 Center Court, VENICE, FL 34285 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-04 | 3030 N Rocky Point Dr W #150, TAMPA, FL 33607 | - |
REGISTERED AGENT NAME CHANGED | 2008-01-07 | PAUL DECAILLY | - |
CONVERSION | 2007-06-07 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 700000065627 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-03-02 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-01-04 |
ANNUAL REPORT | 2015-01-07 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State