Search icon

WOLFORD COLLEGE LLC - Florida Company Profile

Company Details

Entity Name: WOLFORD COLLEGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WOLFORD COLLEGE LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 24 Jul 2008 (17 years ago)
Date of dissolution: 05 Nov 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Nov 2019 (5 years ago)
Document Number: L08000071362
FEI/EIN Number 263046977

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

Address: 1336 CREEKSIDE BOULEVARD, SUITE 2, NAPLES, FL, 34108
Mail Address: 1336 CREEKSIDE BOULEVARD, SUITE 2, NAPLES, FL, 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON LEE M Managing Member 1336 CREEKSIDE BOULEVARD, SUITE 2, NAPLES, FL, 34108
ARRIGO JOSEPH J Managing Member 1336 CREEKSIDE BOULEVARD, SUITE 2, NAPLES, FL, 34108
COOKS THOMAS M Managing Member 1336 CREEKSIDE BOULEVARD, SUITE 2, NAPLES, FL, 34108
HORSTEN KARL Managing Member 1336 CREEKSIDE BOULEVARD, SUITE 2, NAPLES, FL, 34108
WATERHOUSE LYNDA M Managing Member 1336 CREEKSIDE BLVD., NAPLES, FL, 34108
WATERHOUSE LYNDA M Agent 1336 CREEKSIDE BOULEVARD, NAPLES, FL, 34108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000040337 WOLFORD COLLEGE EXPIRED 2010-05-07 2015-12-31 - 1336 CREEKSIDE BVLD., SUITE 2, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2012-06-26 - -

Court Cases

Title Case Number Docket Date Status
MARIANNE CALVARESE, AND ROBERT CALVARESE VS ROBERT A. STATFELD, M.D., ET AL 2D2022-2034 2022-06-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2019-CA-002730-000 I-XX

Parties

Name MARIANNE CALVARESE
Role Appellant
Status Active
Representations JORDAN A. DULCIE, ESQ., Grace Mackey - Streicher, Esq., ANDREW A. HARRIS, ESQ.
Name ROBERT CALVARESE
Role Appellant
Status Active
Name NAPLES COMMUNITY HOSPITAL, INC.
Role Appellee
Status Active
Name ROBERT A. STATFELD, M.D.
Role Appellee
Status Active
Representations AMANDA SMITH, ESQ., ANDREW VOGT, ESQ., MICHAEL R. D' LUGO, ESQ., KEVIN W. CREWS, ESQ., JONATHON P. LYNN, ESQ., A. KEVIN HOUSTON, ESQ., RON M. CAMPBELL, ESQ., ASHLEY WITHERS, ESQ.
Name COLLIER ANESTHESIA, P.A.
Role Appellee
Status Active
Name BARLOW MALIN, SRNA
Role Appellee
Status Active
Name SHARON EVERDING, CRNA
Role Appellee
Status Active
Name WOLFORD COLLEGE LLC
Role Appellee
Status Active
Name NCH HEALTHCARE SYSTEM, INC.
Role Appellee
Status Active
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-09-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 11/2/22
On Behalf Of MARIANNE CALVARESE
Docket Date 2022-08-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 9/30/22
On Behalf Of MARIANNE CALVARESE
Docket Date 2022-07-21
Type Record
Subtype Record on Appeal
Description Received Records ~ KRIER - 897 PAGES
Docket Date 2022-07-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MARIANNE CALVARESE
Docket Date 2022-06-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of MARIANNE CALVARESE
Docket Date 2022-06-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-06-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-11-02
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ AGREED MOTION TO SUPPLEMENT RECORD ON APPEAL AND EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of MARIANNE CALVARESE
Docket Date 2022-12-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME TO FILE INITIAL BRIEF//30 - IB DUE 2/2/23 (LAST REQUEST)
On Behalf Of MARIANNE CALVARESE
Docket Date 2022-11-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SUPPLEMENT - PAGES 890-929 REDACTED
Docket Date 2022-11-04
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellants' motion to supplement the record is granted, and appellants shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Appellants' motion for extension of time is granted, and the initial brief shall be served within fifty-five days from the date of this order.
MARIANNE CALVARESE, AND ROBERT CALVARESE VS ROBERT A. STATFELD, M.D., COLLIER ANESTHESIA, P. A., BARLOW MALIN, SRNA, SHARON EVERDING, CRNA, NCH HEALTHCARE SYSTEM, INC., NAPLES COMMUNITY HOSPITAL, INC., ET AL 6D2023-0562 2022-06-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2019-CA-002730-0001-XX

Parties

Name ROBERT CALVARESE
Role Appellant
Status Active
Name MARIANNE CALVARESE
Role Appellant
Status Active
Representations ANDREW A. HARRIS, ESQ., GRACE MACKEY - STREICHER, ESQ., JORDAN A. DULCIE, ESQ.
Name SHARON EVERDING, CRNA
Role Appellee
Status Active
Name NAPLES COMMUNITY HOSPITAL, INC.
Role Appellee
Status Active
Name BARLOW MALIN, SRNA
Role Appellee
Status Active
Name WOLFORD COLLEGE LLC
Role Appellee
Status Active
Name COLLIER ANESTHESIA, P.A.
Role Appellee
Status Active
Name NCH HEALTHCARE SYSTEM, INC.
Role Appellee
Status Active
Name ROBERT A. STATFELD, M.D.
Role Appellee
Status Active
Representations ASHLEY WITHERS, ESQ., MICHAEL R. D'LUGO, ESQ., JONATHON P. LYNN, ESQ., KEVIN W. CREWS, ESQ., AMANDA SMITH, ESQ., RON M. CAMPBELL, ESQ., A. KEVIN HOUSTON, ESQ., ANDREW VOGT, ESQ.
Name HON. ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name CRYSTAL K. KINZEL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND REQUEST FOR WRITTEN OPINION OF APPELLANTS
On Behalf Of MARIANNE CALVARESE
Docket Date 2024-01-12
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellants’ Unopposed Final Motion for Extension of Time to File Post-Opinion Motion is granted for 20 days from the date of this order.
Docket Date 2024-01-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ UNOPPOSED FINAL MOTION FOR EXTENSION OF TIME TO FILE POST-OPINION MOTION
On Behalf Of MARIANNE CALVARESE
Docket Date 2023-12-08
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellants’ Unopposed Motion for Extension of Time to File Post-Opinion Motion is granted for 30 days from the date of this order.
Docket Date 2023-12-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILEPOST-OPINION MOTION
On Behalf Of MARIANNE CALVARESE
Docket Date 2023-11-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-11-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Denying Appellant's Fees ~ ORDERED that Appellants’ Motion for Appellate Attorney's Fees, filed on August 16, 2023, is denied.
Docket Date 2023-11-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 6DCA
Docket Date 2024-03-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-03-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-28
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT (General)-74d ~ Appellee Naples Community Hospital, Inc.’s Unopposed Motion for Extension of Time to Serve Response to Appellant’s Motion for Rehearing and Request for Written Opinion is denied as moot.
Docket Date 2024-02-14
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellants’ Motion for Rehearing and Request for Written Opinion is denied.
Docket Date 2024-02-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE RESPONSE TO APPELLANT'S MOTION FOR REHEARING AND REQUEST FOR WRITTEN OPINION
On Behalf Of ROBERT A. STATFELD, M.D.
Docket Date 2023-10-27
Type Notice
Subtype Notice
Description Notice ~ APPELLEE'S, NAPLES COMMUNITY HOSPITAL, INC. d/b/a NAPLES COMMUNITY HOSPITAL, NOTICE OF REMOVAL OF CONFLICT
On Behalf Of ROBERT A. STATFELD, M.D.
Docket Date 2023-10-09
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ The Court has set the above cause for oral argument on November 9, 2023, at 10:00 a.m., at the Orange County Courthouse, 425 North Orange Ave., Courtroom 4D, Orlando, FL, 32801. Oral arguments are currently scheduled before judges Mary Alice Nardella, Paetra T. Brownlee, and Roger K. Gannam, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court's website for the most current information.
Docket Date 2023-10-09
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ APPELLEE'S, NAPLES COMMUNITY HOSPITAL, INC. d/b/a NAPLES COMMUNITY HOSPITAL, UNOPPOSED MOTION FOR CONTINUANCE OF NOVEMBER 7, 2023 ORAL ARGUMENT1
On Behalf Of ROBERT A. STATFELD, M.D.
Docket Date 2023-10-09
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ The motion filed October 9, 2023, for continuance of oral argument is granted. Oral argument scheduled for November 7, 2023, is canceled and will be rescheduled for November 9, 2023.
Docket Date 2023-10-06
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ **SEE AMENDED NOTICE ON 10/9/2023 DATE CHANGE** The Court has set the above cause for oral argument on November 7, 2023, at 10:00 a.m., at the Orange County Courthouse, 425 North Orange Ave., Courtroom 4D, Orlando, FL, 32801.Oral arguments are currently scheduled before judges Mary Alice Nardella, Paetra T. Brownlee, and Roger K. Gannam, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court's website for the most current information.
Docket Date 2023-08-31
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S, NAPLES COMMUNITY HOSPITAL, INC. d/b/a NAPLES COMMUNITY HOSPITAL, OPPOSITION TO APPELLANTS' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of ROBERT A. STATFELD, M.D.
Docket Date 2023-08-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MARIANNE CALVARESE
Docket Date 2023-08-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MARIANNE CALVARESE
Docket Date 2023-08-16
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MARIANNE CALVARESE
Docket Date 2023-07-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME TO FILE REPLY BRIEF//30 - RB DUE 8/16/23 (LAST REQUEST)
On Behalf Of MARIANNE CALVARESE
Docket Date 2023-06-15
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ROBERT A. STATFELD, M.D.
Docket Date 2023-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee, Naples Community Hospital, Inc.’s motion for extension of time to serve answer brief is granted. The answer brief shall be served on or before June 15, 2023.
Docket Date 2023-05-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of ROBERT A. STATFELD, M.D.
Docket Date 2023-05-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE ANSWER BRIEF//30 - AB DUE 5/31/23 (LAST REQUEST)
On Behalf Of ROBERT A. STATFELD, M.D.
Docket Date 2023-03-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 5/1/23
On Behalf Of ROBERT A. STATFELD, M.D.
Docket Date 2023-03-01
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of MARIANNE CALVARESE
Docket Date 2023-02-23
Type Record
Subtype Record on Appeal
Description Received Records ~ REDACTED/KRIEL - 82 PAGES
On Behalf Of CRYSTAL K. KINZEL, CLERK
Docket Date 2023-02-17
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellants’ motion to supplement is granted to the extent that appellants shall make arrangements within three days with the clerk of lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement as an appendix will not be considered by this court. Appellants may seek leave to file an amended initial brief referencing the supplemental record on appeal or a supplemental appendix pursuant to Florida Rule of Appellate Procedure 9.220 within ten days from the date of transmission of the supplemental record on appeal.
Docket Date 2023-02-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ AGREED MOTION TO SUPPLEMENT RECORD ON APPEAL AND TO ACCEPT INITIAL BRIEF FOR FILING WITH CITATIONS TO THIS SUPPLEMENTAL RECORD ON APPEAL
On Behalf Of MARIANNE CALVARESE
Docket Date 2023-02-02
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of MARIANNE CALVARESE
Docket Date 2023-02-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MARIANNE CALVARESE
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME TO FILE INITIAL BRIEF//30 - IB DUE 2/2/23 (LAST REQUEST)
On Behalf Of MARIANNE CALVARESE
Docket Date 2022-11-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SUPPLEMENT - PAGES 890-929 REDACTED
Docket Date 2022-11-04
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellants' motion to supplement the record is granted, and appellants shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Appellants' motion for extension of time is granted, and the initial brief shall be served within fifty-five days from the date of this order.
Docket Date 2022-11-02
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ AGREED MOTION TO SUPPLEMENT RECORD ON APPEAL AND EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of MARIANNE CALVARESE
Docket Date 2022-09-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 11/2/22
On Behalf Of MARIANNE CALVARESE
Docket Date 2022-08-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 9/30/22
On Behalf Of MARIANNE CALVARESE
Docket Date 2022-07-21
Type Record
Subtype Record on Appeal
Description Received Records ~ KRIER - 897 PAGES
Docket Date 2022-07-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MARIANNE CALVARESE
Docket Date 2022-06-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-06-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of MARIANNE CALVARESE
Docket Date 2022-06-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-11-05
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-08-08
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-07-07
ANNUAL REPORT 2013-04-30
LC Amendment 2012-06-26
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-22

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
A10HP22078 Department of Health and Human Services 93.358 - ADVANCED NURSING EDUCATION TRAINEESHIPS 2011-07-01 2012-06-30 ADVANCED EDUCATION NURSING TRAINEESHIP
Recipient WOLFORD COLLEGE LLC
Recipient Name Raw WOLFORD COLLEGE
Recipient UEI G44WPDLGCKL6
Recipient DUNS 828151568
Recipient Address 4933 TAMIAMI TRAIL N, NAPLES, COLLIER, FLORIDA, 34103-3028, UNITED STATES
Obligated Amount 42944.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
A22HP21710 Department of Health and Human Services 93.124 - NURSE ANESTHETIST TRAINEESHIPS 2011-07-01 2012-06-30 NURSE ANESTHETIST TRAINEESHIPS
Recipient WOLFORD COLLEGE LLC
Recipient Name Raw WOLFORD COLLEGE
Recipient UEI G44WPDLGCKL6
Recipient DUNS 828151568
Recipient Address 4933 TAMIAMI TRAIL N, NAPLES, COLLIER, FLORIDA, 34103-3028, UNITED STATES
Obligated Amount 40324.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
P268K126775 Department of Education 84.268 - FEDERAL DIRECT STUDENT LOANS 2011-01-01 2016-12-31 DL BASE RECORD 2011-2012
Recipient WOLFORD COLLEGE LLC
Recipient Name Raw WOLFORD COLLEGE LLC
Recipient UEI G44WPDLGCKL6
Recipient DUNS 828151568
Recipient Address 1336 CREEKSIDE BLVD STE 2, NAPLES, DADE, FLORIDA, 34108-1931, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 69901951.00
Link View Page
P268K116775 Department of Education 84.268 - FEDERAL DIRECT STUDENT LOANS 2010-01-01 2015-12-31 2010-2011 DL BASE RECORD
Recipient WOLFORD COLLEGE LLC
Recipient Name Raw WOLFORD COLLEGE LLC
Recipient UEI G44WPDLGCKL6
Recipient DUNS 828151568
Recipient Address 1336 CREEKSIDE BLVD STE 2, NAPLES, FLORIDA, 34108-1931, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 141139502.00
Link View Page
A10HP05106 Department of Health and Human Services 93.358 - ADVANCED NURSING EDUCATION TRAINEESHIPS 2005-07-01 2011-06-30 ADVANCED EDUCATION NURSING TRAINEESHIP
Recipient WOLFORD COLLEGE
Recipient Name Raw WOLFORD COLLEGE
Recipient UEI NGT4J3ZE9FR9
Recipient DUNS 066749479
Recipient Address 4933 TAMIAMI TRAIL N, NAPLES, COLLIER, FLORIDA, 34103-3028, UNITED STATES
Obligated Amount 86621.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
A22HP04556 Department of Health and Human Services 93.124 - NURSE ANESTHETIST TRAINEESHIPS 2005-07-01 2011-06-30 NURSE ANESTHETIST TRAINEESHIPS
Recipient WOLFORD COLLEGE
Recipient Name Raw WOLFORD COLLEGE
Recipient UEI NGT4J3ZE9FR9
Recipient DUNS 066749479
Recipient Address 4933 TAMIAMI TRAIL N, NAPLES, COLLIER, FLORIDA, 34103-3028, UNITED STATES
Obligated Amount 80592.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 01 Apr 2025

Sources: Florida Department of State