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 |
Name | Role | Address |
---|---|---|
DIDWAY TONY | Agent | 443 NW CANTERBURY CT, PORT SAINT LUCIE, FL, 34983 |
Name | Role | Address |
---|---|---|
DIDWAY TONY | President | 443 NW CANTERBURY CT, PORT SAINT LUCIE, FL, 34983 |
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 |
Name | Role | Address |
---|---|---|
DIDWAY ANGELA | Treasurer | 443 NW CANTERBURY CT, PORT SAINT LUCIE, FL, 34983 |
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 |
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