Search icon

CONCERNED CITIZENS FOR RESPONSIBLE GOVERNMENT, INC.

Company Details

Entity Name: CONCERNED CITIZENS FOR RESPONSIBLE GOVERNMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 16 May 2000 (25 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: N00000003222
FEI/EIN Number 651013170
Address: 4100 CORPORATE SQUARE #158, NAPLES, FL, 34104
Mail Address: P O BOX 1186, NAPLES, FL, 34106
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
WATSON GORDON R Agent 2621 WINDWARD WAY, NAPLES, FL, 34103

President

Name Role Address
WATSON GORDON R President 2621 WINDWARD WAY, NAPLES, FL, 34103

Director

Name Role Address
WATSON GORDON R Director 2621 WINDWARD WAY, NAPLES, FL, 34103
DYKMAN MARTHA Director 5040 SEASHELL AVENUE, NAPLES, FL, 34103
ANDERSON KIM Director 4089 TAMIAMI TRAIL NORTH, NAPLES, FL, 34102
COOMES FRANCIS J Director 152 BEARS PAW TRAIL, NAPLES, FL, 34105
KENT MAURICE D Director 4160 CUTLASS LANE, NAPLES, FL, 34102
RIDEOUTTE JAMES R Director 1125 WILDWOOD LANE, NAPLES, FL, 34105

Vice President

Name Role Address
ANDERSON KIM Vice President 4089 TAMIAMI TRAIL NORTH, NAPLES, FL, 34102

Treasurer

Name Role Address
KENT MAURICE D Treasurer 4160 CUTLASS LANE, NAPLES, FL, 34102

Secretary

Name Role Address
RIDEOUTTE JAMES R Secretary 1125 WILDWOOD LANE, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF MAILING ADDRESS 2001-04-12 4100 CORPORATE SQUARE #158, NAPLES, FL 34104 No data

Documents

Name Date
ANNUAL REPORT 2001-04-12
Domestic Non-Profit 2000-05-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State