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 |
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 |
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 |
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 | - | - |
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