Entity Name: | SOUTHWEST FLORIDA DIETETIC ASSOCIATION CORPORATION |
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: | 16 Apr 2002 (23 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | N02000002980 |
FEI/EIN Number |
650411082
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 27800 Old 41 RD, Bonita Springs, FL, 34135, US |
Mail Address: | 27800 Old 41 RD, Bonita Springs, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kang Michileen R | Secretary | 27800 Old 41 RD, Bonita Springs, FL, 34135 |
CALDERWOOD JANET R | Treasurer | 27800 Old 41 RD, Bonita Springs, FL, 34135 |
Silano Michelle | President | 215 Topanga Drive, Bonita Springs, FL, 34134 |
CALDERWOOD JANET R | Agent | 27800 Old 41 RD, Bonita Springs, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-05-21 | 27800 Old 41 RD, Bonita Springs, FL 34135 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-05-21 | 27800 Old 41 RD, Bonita Springs, FL 34135 | - |
CHANGE OF MAILING ADDRESS | 2013-05-21 | 27800 Old 41 RD, Bonita Springs, FL 34135 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-30 | CALDERWOOD, JANET RD LD/N | - |
NAME CHANGE AMENDMENT | 2008-09-17 | SOUTHWEST FLORIDA DIETETIC ASSOCIATION CORPORATION | - |
REINSTATEMENT | 2007-09-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-07-11 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-05-15 |
ANNUAL REPORT | 2013-05-21 |
ANNUAL REPORT | 2012-06-12 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-04-20 |
ANNUAL REPORT | 2009-04-15 |
Name Change | 2008-09-17 |
ANNUAL REPORT | 2008-09-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State