Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FLORIDA WEST COAST NARPM CHAPTER, INC.

Filing Information
N96000005906 59-3432537 11/19/1996 FL INACTIVE VOLUNTARY DISSOLUTION 01/18/2023 06/01/2011
Principal Address
Florida West Coast NARPM Chapter, Inc.
P. O. Box 5944
SPRING HILL, FL 34611

Changed: 04/02/2018
Mailing Address
Florida West Coast NARPM Chapter, Inc.
P. O. Box 5944
SPRING HILL, FL 34611

Changed: 04/02/2018
Registered Agent Name & Address Wilson, Linda A.
3519 Commercial Way
SPRING HILL, FL 34606

Name Changed: 04/02/2018

Address Changed: 04/02/2018
Officer/Director Detail Name & Address

Title TD

WILSON, LINDA A
3519 COMMERCIAL WAY
SPRING HILL, FL 34606

Title Director

RINALDI , MARY
Florida West Coast NARPM Chapter, Inc.
P. O. Box 5944
SPRING HILL, FL 34611

Title President, Director

HITE, ROBIN L
ERA AMERICAN REALTY
4511 N. LECANTO HWY
BEVERLY HILLS, FL 34465

Annual Reports
Report YearFiled Date
2020 02/07/2020
2021 02/04/2021
2022 04/13/2022

Document Images
01/18/2023 -- VOLUNTARY DISSOLUTION View image in PDF format
04/13/2022 -- ANNUAL REPORT View image in PDF format
02/04/2021 -- ANNUAL REPORT View image in PDF format
02/07/2020 -- ANNUAL REPORT View image in PDF format
04/01/2019 -- ANNUAL REPORT View image in PDF format
04/02/2018 -- ANNUAL REPORT View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
03/24/2016 -- ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
02/26/2014 -- ANNUAL REPORT View image in PDF format
02/12/2013 -- ANNUAL REPORT View image in PDF format
01/10/2012 -- ANNUAL REPORT View image in PDF format
05/23/2011 -- Name Change View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
07/26/2010 -- Off/Dir Resignation View image in PDF format
02/19/2010 -- ANNUAL REPORT View image in PDF format
10/12/2009 -- REINSTATEMENT View image in PDF format
03/28/2008 -- ANNUAL REPORT View image in PDF format
04/26/2007 -- ANNUAL REPORT View image in PDF format
04/07/2006 -- ANNUAL REPORT View image in PDF format
02/05/2005 -- ANNUAL REPORT View image in PDF format
03/01/2004 -- ANNUAL REPORT View image in PDF format
01/30/2003 -- ANNUAL REPORT View image in PDF format
02/11/2002 -- ANNUAL REPORT View image in PDF format
01/31/2001 -- ANNUAL REPORT View image in PDF format
03/22/2000 -- ANNUAL REPORT View image in PDF format
02/24/1999 -- ANNUAL REPORT View image in PDF format
03/02/1998 -- ANNUAL REPORT View image in PDF format
04/18/1997 -- ANNUAL REPORT View image in PDF format
03/10/1997 -- AMENDMENT AND NAME CHANGE View image in PDF format