Search icon

COLLIER COUNTY COUNCIL ON AGING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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