Entity Name: | EDUCATION CENTER OF SOUTHWEST FLORIDA, 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: | 03 Oct 2001 (24 years ago) |
Date of dissolution: | 19 Nov 2012 (12 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Nov 2012 (12 years ago) |
Document Number: | N01000007007 |
FEI/EIN Number |
651151989
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4930 SR HWY 29S, LABELLE, FL, 33935 |
Mail Address: | POST OFFICE BOX 183, LABELLE, FL, 33975 |
ZIP code: | 33935 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YORASCHEK GERI | President | 1081 RIVERBEND DR, LABELLE, FL, 33935 |
YORASCHEK GERI | Chairman | 1081 RIVERBEND DR, LABELLE, FL, 33935 |
YORASCHEK GERI | Director | 1081 RIVERBEND DR, LABELLE, FL, 33935 |
ROYAL ANTHONY S | President | 3800 FT. DENAUD ROAD, LABELLE, FL, 33935 |
ROYAL ANTHONY S | Executive Director | 3800 FT. DENAUD ROAD, LABELLE, FL, 33935 |
GROVES JANICE | President | 250 N. LEE ST., LABELLE, FL, 33935 |
GROVES JANICE | Executive Director | 250 N. LEE ST., LABELLE, FL, 33935 |
WILKINS JULIE | Treasurer | 41 HAMPTON AVE, LABELLE, FL, 33935 |
WILKINS JULIE | Director | 41 HAMPTON AVE, LABELLE, FL, 33935 |
PATERNO JOE | Director | 1271 FOXTROT COURT, NAPLES, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2012-11-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-07 | 4930 SR HWY 29S, LABELLE, FL 33935 | - |
REGISTERED AGENT NAME CHANGED | 2008-01-07 | HUGHES, NORMAN LCEO | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-07 | 4930 SR HWY 29 S, LABELLE, FL 33935 | - |
CHANGE OF MAILING ADDRESS | 2002-06-19 | 4930 SR HWY 29S, LABELLE, FL 33935 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2012-11-19 |
ANNUAL REPORT | 2012-03-26 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-01-06 |
ANNUAL REPORT | 2009-01-20 |
ANNUAL REPORT | 2008-06-02 |
ANNUAL REPORT | 2008-01-07 |
ANNUAL REPORT | 2007-02-05 |
ANNUAL REPORT | 2006-03-13 |
ANNUAL REPORT | 2005-01-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State