Search icon

J. TIMOTHY HOGAN FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: J. TIMOTHY HOGAN FOUNDATION, 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: 07 Apr 2000 (25 years ago)
Date of dissolution: 07 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2017 (8 years ago)
Document Number: N00000002326
FEI/EIN Number 650999738

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

Address: 16234 Ravina Way, NAPLES, FL, 34110, US
Mail Address: 16234 Ravina Way, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOONES PATRICIA Director 571 94TH AVE, NAPLES, FL, 34108
THOMSON PEGGY Director 4310 TARPON AVE, BONITA, FL, 34134
PESSOLANO GERALDINE Director 28200 WINTHROP CIR, BONITA SPRINGS, FL, 34134
PESSOLANO GERALDINE President 28200 WINTHROP CIR, BONITA SPRINGS, FL, 34134
Hogan Carley Director 9002 Gulf Shore Dr, NAPLES, FL, 34108
Hogan Carley Secretary 9002 Gulf Shore Dr, NAPLES, FL, 34108
GIUSTIZIA ELIZABETH Director 16234 Ravina Way, NAPLES, FL, 34110
GIUSTIZIA ELIZABETH Treasurer 16234 Ravina Way, NAPLES, FL, 34110
GIUSTIZIA ELIZABETH Agent 16234 Ravina Way, NAPLES, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000030132 TIM'S KIDS EXPIRED 2010-04-05 2015-12-31 - 5621 STRAND BLVD., SUITE 305, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-07 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-20 16234 Ravina Way, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2016-04-20 16234 Ravina Way, NAPLES, FL 34110 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-20 16234 Ravina Way, NAPLES, FL 34110 -
REGISTERED AGENT NAME CHANGED 2010-04-22 GIUSTIZIA, ELIZABETH -

Documents

Name Date
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-07
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-05-29
ANNUAL REPORT 2007-05-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State