Entity Name: | PORT CHARLOTTE PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 Feb 1996 (29 years ago) |
Document Number: | P96000014146 |
FEI/EIN Number | 593383558 |
Address: | 13125 Malachite Dr, Bradenton, FL, 34211, US |
Mail Address: | 13125 Malachite Dr, Bradenton, FL, 34211, US |
ZIP code: | 34211 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Shock David G | Agent | 13125 Malachite Dr, Bradenton, FL, 34211 |
Name | Role | Address |
---|---|---|
MOZAS-CAHN SUSAN J | President | 3913 E EDEN ROC CIRCLE, TAMPA, FL, 33634 |
Name | Role | Address |
---|---|---|
BLUE MICHAEL | Vice President | 16928 Donwick Drive, CONROE, TX, 77385 |
Name | Role | Address |
---|---|---|
SHOCK DAVID | Treasurer | 13125 Malachite Drive, Lakewood Ranch, FL, 34211 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-24 | 13125 Malachite Dr, Bradenton, FL 34211 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-24 | 13125 Malachite Dr, Bradenton, FL 34211 | No data |
REGISTERED AGENT NAME CHANGED | 2020-01-24 | Shock, David G | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-24 | 13125 Malachite Dr, Bradenton, FL 34211 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State