Entity Name: | CALOOSA RARE FRUIT EXCHANGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 23 Nov 1981 (43 years ago) |
Date of dissolution: | 24 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Jan 2023 (2 years ago) |
Document Number: | 760779 |
FEI/EIN Number | 59-2610334 |
Address: | 6670 Chipper Ln, North Fort Myers, FL 33917 |
Mail Address: | 6670 Chipper Ln, North Fort Myers, FL 33917-4304 |
ZIP code: | 33917 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Singletary, Jimmy L | Agent | 6670 Chipper Ln, North Fort Myers, FL 33917-4304 |
Name | Role | Address |
---|---|---|
Singletary, Charlotte Rachel | President | 6670 Chipper Ln, North Fort Myers, FL 33917-4304 |
Name | Role | Address |
---|---|---|
Manley, Lynne | Vice President | 5227 Seminole Ct, Cape Coral, FL 33904 |
Name | Role | Address |
---|---|---|
Manley, Lynne | Secretary | 5227 Seminole Ct, Cape Coral, FL 33904 |
Name | Role | Address |
---|---|---|
SINGLETARY, JIMMY L | TREASURER | 6670 CHIPPER LN, NORTH FORT MYERS, FL 33917-4304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-24 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-16 | 6670 Chipper Ln, North Fort Myers, FL 33917-4304 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-01 | 6670 Chipper Ln, North Fort Myers, FL 33917 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-22 | Singletary, Jimmy L | No data |
CHANGE OF MAILING ADDRESS | 2020-05-01 | 6670 Chipper Ln, North Fort Myers, FL 33917 | No data |
REINSTATEMENT | 2019-11-26 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REINSTATEMENT | 1986-03-12 | No data | No data |
INVOLUNTARILY DISSOLVED | 1985-11-01 | No data | No data |
REINSTATEMENT | 1984-12-31 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-24 |
AMENDED ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-05-01 |
REINSTATEMENT | 2019-11-26 |
ANNUAL REPORT | 2018-01-05 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-01-08 |
ANNUAL REPORT | 2015-01-31 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State