Search icon

SOUTHEASTERN NETWORK OF YOUTH AND FAMILY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHEASTERN NETWORK OF YOUTH AND FAMILY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 14 Dec 2001 (23 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: F01000006446
FEI/EIN Number 581543567

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

Address: 3310 14TH AVENUE, NE, NAPLES, FL, 34120
Mail Address: 2429 CRITTENDEN DRIVE, LOUISVILLE, KY, 40217
ZIP code: 34120
County: Collier
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
PRIEST KEVIN President 2407 ROBERTS AVE, TALLAHASSEE, FL, 32310
PRIEST KEVIN Chairman 2407 ROBERTS AVE, TALLAHASSEE, FL, 32310
GAYLE WATTS Chairman 181 WEST VALLEY AVE, STE 300, HOMEWOOD, AL, 35209
HOPPER TAMMY President 304 KIRKWOOD ST, KNOXVILLE, TN, 37914
HOPPER TAMMY L Agent 3310 14TH AVENUE NE, NAPLES, FL, 34120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09112900304 SENETWORK EXPIRED 2009-04-22 2014-12-31 - PO BOX 1173, BONITA SPRINGS, FL, 34133--117

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-07-02 - -
CHANGE OF PRINCIPAL ADDRESS 2013-07-02 3310 14TH AVENUE, NE, NAPLES, FL 34120 -
REGISTERED AGENT ADDRESS CHANGED 2013-07-02 3310 14TH AVENUE NE, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2013-07-02 3310 14TH AVENUE, NE, NAPLES, FL 34120 -
REGISTERED AGENT NAME CHANGED 2013-07-02 HOPPER, TAMMY L -
REVOKED FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
REINSTATEMENT 2013-07-02
ANNUAL REPORT 2011-02-01
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-03-15
ANNUAL REPORT 2004-08-02
ANNUAL REPORT 2003-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State