Search icon

INTENTIONAL INTERVENTION PROGRAM, INC.

Company Details

Entity Name: INTENTIONAL INTERVENTION PROGRAM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 16 May 2000 (25 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: N00000003218
FEI/EIN Number 311689133
Address: 3453 SUNRISE BLVD, FORT PIERCE, FL, 34982, US
Mail Address: 443 NW CANTERBURY CT, PORT SAINT LUCIE, FL, 34983
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
DIDWAY TONY Agent 443 NW CANTERBURY CT, PORT SAINT LUCIE, FL, 34983

President

Name Role Address
DIDWAY TONY President 443 NW CANTERBURY CT, PORT SAINT LUCIE, FL, 34983

Director

Name Role Address
DIDWAY TONY Director 443 NW CANTERBURY CT, PORT SAINT LUCIE, FL, 34983
ZOLLICOFER DENISE Director 5071 NW ERSKIN TERR, PORT SAINT LUCIE, FL, 34983
GARDNER JAMES Director 1601 N 27TH, FORT PIERCE, FL, 34946
HAWKER CURT Director 2216 SE BOWIE ST, PORT SAINT LUCIE, FL, 34952

Treasurer

Name Role Address
DIDWAY ANGELA Treasurer 443 NW CANTERBURY CT, PORT SAINT LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-02-18 3453 SUNRISE BLVD, FORT PIERCE, FL 34982 No data
CHANGE OF MAILING ADDRESS 2001-03-14 3453 SUNRISE BLVD, FORT PIERCE, FL 34982 No data
REGISTERED AGENT ADDRESS CHANGED 2001-03-14 443 NW CANTERBURY CT, PORT SAINT LUCIE, FL 34983 No data

Documents

Name Date
ANNUAL REPORT 2003-01-15
ANNUAL REPORT 2002-02-18
ANNUAL REPORT 2001-03-14
Domestic Non-Profit 2000-05-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State