Search icon

TRIAD/S.A.L.T. OF COLLIER COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: TRIAD/S.A.L.T. OF COLLIER COUNTY, 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: 25 Jan 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: N01000000587
FEI/EIN Number 621853141

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 770 GOODLETTE RD. N., NAPLES, FL, 34102
Mail Address: PO BOX 8717, NAPLES, FL, 34101
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOLAND SANDRA Chairman 4061 BONITA BEACH ROAD 208, BONITAL SPRINGS, FL, 34134
FOLAND SANDRA Director 4061 BONITA BEACH ROAD 208, BONITAL SPRINGS, FL, 34134
DOWNEY SHARON Treasurer 553 GALLEON DR., NAPLES, FL, 34102
DOWNEY SHARON Director 553 GALLEON DR., NAPLES, FL, 34102
SHAUGHNESSY MARY Secretary 770 GOODLETTE RD., NAPLES, FL, 34102
SHAUGHNESSY MARY Director 770 GOODLETTE RD., NAPLES, FL, 34102
LARSON ANGELA Director 3301 E. TAMIAMI TRAIL, BLDG. J1, NAPLES, FL, 34112
LARSON ANGELA Treasurer 3301 E. TAMIAMI TRAIL, BLDG. J1, NAPLES, FL, 34112
AUSTIN ARLENE F Agent 700 11TH STREET SOUTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 770 GOODLETTE RD. N., NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2008-04-28 770 GOODLETTE RD. N., NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2008-04-28 AUSTIN, ARLENE F -
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 700 11TH STREET SOUTH, SUITE 102, NAPLES, FL 34102 -

Documents

Name Date
ANNUAL REPORT 2009-09-03
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-05-07
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-03-10
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-30
Domestic Non-Profit 2001-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State