Search icon

HANDICAPPED IN ACTION, INC., OF NAPLES, FLORIDA

Company Details

Entity Name: HANDICAPPED IN ACTION, INC., OF NAPLES, FLORIDA
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 27 May 1982 (43 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: 763453
FEI/EIN Number 59-2323369
Address: 621 SOLL ST., NAPLES, FL 34109
Mail Address: 621 SOLL ST., NAPLES, FL 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
QUINN, JEFFREY C Agent 307 AIRPORT PULLING ROAD, NAPLES, FL 34101

President

Name Role Address
STETKEWICZ, ROBERT E President 621 SOLL STREET, NAPLES, FL 34109

Director

Name Role Address
STETKEWICZ, ROBERT E Director 621 SOLL STREET, NAPLES, FL 34109
BALL, SONJA Director RATTLE SNAKE HAMMOCK ROAD, NAPLES, FL 34113
WILSON JOSEPH, LLC Director No data
FARELL, DEBBIE Director 1926 SEVILLE BLVD UNIT 2021, NAPLES, FL 34109

Treasurer

Name Role Address
BALL, SONJA Treasurer RATTLE SNAKE HAMMOCK ROAD, NAPLES, FL 34113

Vice President

Name Role
WILSON JOSEPH, LLC Vice President

Secretary

Name Role Address
FARELL, DEBBIE Secretary 1926 SEVILLE BLVD UNIT 2021, NAPLES, FL 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2004-06-28 307 AIRPORT PULLING ROAD, NAPLES, FL 34101 No data
REGISTERED AGENT NAME CHANGED 2004-06-28 QUINN, JEFFREY C No data
CHANGE OF PRINCIPAL ADDRESS 2002-03-27 621 SOLL ST., NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 2002-03-27 621 SOLL ST., NAPLES, FL 34109 No data
REINSTATEMENT 1992-12-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 No data No data
AMENDMENT 1984-04-06 No data No data

Documents

Name Date
ANNUAL REPORT 2004-06-28
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-03-27
ANNUAL REPORT 2001-07-31
ANNUAL REPORT 2000-02-25
ANNUAL REPORT 1999-05-13
ANNUAL REPORT 1998-04-17
ANNUAL REPORT 1997-05-07
ANNUAL REPORT 1996-07-22
ANNUAL REPORT 1995-02-08

Date of last update: 05 Feb 2025

Sources: Florida Department of State