Entity Name: | COLLIER COUNTY COUNCIL ON AGING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 13 Aug 1974 (51 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | 730466 |
FEI/EIN Number |
237404941
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 801 8TH. AVENUE SOUTH, NAPLES, FL, 34102, US |
Mail Address: | P O BOX 2963, NAPLES, FL, 34106-2963, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOWNEY SHARON | Director | 801 8TH AVENUE SOUTH, NAPLES, FL, 34102 |
DOWNEY SHARON | President | 801 8TH AVENUE SOUTH, NAPLES, FL, 34102 |
BURZYNSKI JILL | Agent | 1124 GOODLETTE RD, NAPLES, FL, 34109 |
BASS RAND | Vice President | 650 CENTRAL AVE., NAPLES, FL, 34102 |
BASS RAND | Director | 650 CENTRAL AVE., NAPLES, FL, 34102 |
DOWNEY SHARON | Treasurer | 801 8TH. AVENUE SOUTH, NAPLES, FL, 33102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-02-23 | 801 8TH. AVENUE SOUTH, NAPLES, FL 34102 | - |
REGISTERED AGENT NAME CHANGED | 2006-11-21 | BURZYNSKI, JILL | - |
REINSTATEMENT | 2006-11-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-01-12 | 1124 GOODLETTE RD, NAPLES, FL 34109 | - |
REINSTATEMENT | 2000-01-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 1997-02-13 | 801 8TH. AVENUE SOUTH, NAPLES, FL 34102 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2008-02-08 |
ANNUAL REPORT | 2007-02-23 |
REINSTATEMENT | 2006-11-21 |
ANNUAL REPORT | 2005-08-08 |
ANNUAL REPORT | 2004-02-26 |
ANNUAL REPORT | 2003-01-10 |
ANNUAL REPORT | 2002-02-07 |
ANNUAL REPORT | 2001-01-30 |
ANNUAL REPORT | 2000-03-09 |
REINSTATEMENT | 2000-01-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State