Search icon

COMMUNITY BLOOD CENTER, INC. - Florida Company Profile

Company Details

Entity Name: COMMUNITY BLOOD CENTER, 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: 02 Sep 1983 (42 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: 770107
FEI/EIN Number 592324307

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 350 7TH STREET NORTH, NAPLES, FL, 34102
Mail Address: P O BOX 727, NAPLES, FL, 34106
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN ELIZABETH Director 350 SEVENTH ST., NORTH, NAPLES, FL, 34102
CENSITS RICHARD Director 350 SEVENTH ST NO, NAPLES, FL, 34102
GRAY ELIZABETH Director 350 SEVENTH ST. NO., NAPLES, FL, 34102
GRAY ELIZABETH Secretary 350 SEVENTH ST. NO., NAPLES, FL, 34102
LASHEID NANCY Director 350 7TH STREET NORTH, NAPLES, FL, 34102
MORTON EDWARD President 350 7TH STREET NORTH, NAPLES, FL, 34102
VON ARX DOLPH Chairman 350 7TH STREET NORTH, NAPLES, FL, 34102
VON ARX DOLPH Director 350 7TH STREET NORTH, NAPLES, FL, 34102
COOPER KEVIN Agent 350 7TH STREET NORTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
MERGER 2001-09-21 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 705904. MERGER NUMBER 500000038725
CHANGE OF PRINCIPAL ADDRESS 2001-05-07 350 7TH STREET NORTH, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2001-05-07 350 7TH STREET NORTH, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2001-05-07 COOPER, KEVIN -
REGISTERED AGENT ADDRESS CHANGED 2001-05-07 350 7TH STREET NORTH, NAPLES, FL 34102 -

Documents

Name Date
Merger Sheet 2001-09-21
ANNUAL REPORT 2001-05-07
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-05-17
ANNUAL REPORT 1998-05-19
ANNUAL REPORT 1997-03-24
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-03-27

Date of last update: 03 Jun 2025

Sources: Florida Department of State