Detail by Entity Name

Florida Not For Profit Corporation

THE CONCOURSE COUNCIL, INC.

Filing Information
726237 23-7313687 04/26/1973 FL ACTIVE CANCEL ADM DISS/REV 02/14/2008 NONE
Principal Address
11919 Alric Pottberg Road
Shady Hills, FL 34610

Changed: 03/22/2018
Mailing Address
14851 STATE ROAD 52
#427
HUDSON, FL 34669

Changed: 11/01/2021
Registered Agent Name & Address Mills, Bruce A
13825 US Hwy 19
Hudson, FL 34667

Name Changed: 04/25/2016

Address Changed: 04/25/2019
Officer/Director Detail Name & Address

Title President

Luikart, James S
6442 Oelsner St.
New Port Richey, FL 34652

Title Immediate Past President

Lowrey, Thad
7108 Mandy Lane
New Port Richey, FL 34652

Title Treasurer

Sharp, Barbara
18419 Montour Drive
Hudson, FL 34667

Title Secretary

Rosa, Jemith
12403 Eagleswood Dr
Apt C
Hudson, FL 34667

Title VP

Conover, Kurt
2215 Foggy Ridge Pkwy
Land O' Lakes, FL 34639

Title Director of Operations

Sliz, Holly
14851 STATE ROAD 52
#427
HUDSON, FL 34669

Annual Reports
Report YearFiled Date
2022 04/26/2022
2023 04/24/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
04/24/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
01/30/2020 -- ANNUAL REPORT View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
03/22/2018 -- ANNUAL REPORT View image in PDF format
12/11/2017 -- AMENDED ANNUAL REPORT View image in PDF format
03/13/2017 -- ANNUAL REPORT View image in PDF format
04/25/2016 -- ANNUAL REPORT View image in PDF format
04/21/2015 -- ANNUAL REPORT View image in PDF format
04/17/2014 -- ANNUAL REPORT View image in PDF format
09/10/2013 -- ANNUAL REPORT View image in PDF format
12/06/2012 -- ANNUAL REPORT View image in PDF format
02/03/2012 -- ANNUAL REPORT View image in PDF format
01/11/2011 -- ANNUAL REPORT View image in PDF format
06/18/2010 -- ANNUAL REPORT View image in PDF format
01/29/2009 -- ANNUAL REPORT View image in PDF format
02/14/2008 -- REINSTATEMENT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
07/09/2004 -- ANNUAL REPORT View image in PDF format
05/16/2003 -- ANNUAL REPORT View image in PDF format
05/19/2002 -- ANNUAL REPORT View image in PDF format
02/02/2001 -- ANNUAL REPORT View image in PDF format
04/24/2000 -- ANNUAL REPORT View image in PDF format
04/19/1999 -- ANNUAL REPORT View image in PDF format
04/15/1998 -- ANNUAL REPORT View image in PDF format
04/03/1997 -- ANNUAL REPORT View image in PDF format
03/21/1996 -- ANNUAL REPORT View image in PDF format
05/02/1995 -- ANNUAL REPORT View image in PDF format