Entity Name: | THE JOANNE AND JOHN DALLEPEZZE FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Jun 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2019 (6 years ago) |
Document Number: | N00000004227 |
FEI/EIN Number |
593650218
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 81 SEAGATE DR STE 1701, NAPLES, FL, 34103 |
Mail Address: | 81 SEAGATE DR STE 1701, NAPLES, FL, 34103 |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DALLEPEZZE JOHN R | Director | 81 SEAGATE DR STE 1701, NAPLES, FL, 34103 |
DALLEPEZZE JOHN R | President | 81 SEAGATE DR STE 1701, NAPLES, FL, 34103 |
DALLEPEZZE JOHN R | Secretary | 81 SEAGATE DR STE 1701, NAPLES, FL, 34103 |
DALLEPEZZE JOHN R | Treasurer | 81 SEAGATE DR STE 1701, NAPLES, FL, 34103 |
DALLEPEZZE PETER A | Director | 307 GREENBELT DRIVE, HOUSTON, TX, 77079 |
DallePezze Georgia D | Director | 81 SEAGATE DR STE 1701, NAPLES, FL, 34103 |
DALLEPEZZE JOHN | Agent | 81 SEAGATE DR STE 1701, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-03 | DALLEPEZZE, JOHN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-14 | 81 SEAGATE DR STE 1701, NAPLES, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 2008-01-14 | 81 SEAGATE DR STE 1701, NAPLES, FL 34103 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-14 | 81 SEAGATE DR STE 1701, NAPLES, FL 34103 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-06 |
REINSTATEMENT | 2019-10-03 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State