Entity Name: | CAMPUS OF CARE CCRC, 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: | 10 Aug 2000 (25 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | N00000005236 |
FEI/EIN Number |
202448221
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 710 GOODLETTE FRANK ROAD NORTH, NAPLES, FL, 34102 |
Mail Address: | 710 GOODLETTE FRANK ROAD NORTH, NAPLES, FL, 34102 |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MALLORY JAMES DAVID | President | 6267 ADKINS AVENUE, NAPLES, FL, 34112 |
MALLORY REBECCA | Vice President | 6267 ADKINS AVENUE, NAPLES, FL, 34112 |
ALDRIDGE JERRY | Secretary | 710 GOODLETTE FRANK ROAD NORTH, NAPLES, FL, 34102 |
MALLORY JAMES D | Agent | 6267 ADKINS AVENUE, NAPLES, FL, 34112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-16 | 710 GOODLETTE FRANK ROAD NORTH, NAPLES, FL 34102 | - |
CHANGE OF MAILING ADDRESS | 2011-02-16 | 710 GOODLETTE FRANK ROAD NORTH, NAPLES, FL 34102 | - |
AMENDMENT | 2009-10-13 | - | - |
CANCEL ADM DISS/REV | 2009-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-03-09 | 6267 ADKINS AVENUE, NAPLES, FL 34112 | - |
REINSTATEMENT | 2005-03-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2001-07-06 | MALLORY, JAMES D | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-02-15 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-03-29 |
Amendment | 2009-10-13 |
REINSTATEMENT | 2009-10-07 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-04-27 |
ANNUAL REPORT | 2006-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State