Search icon

THE 15,000 COALITION, INC. - Florida Company Profile

Company Details

Entity Name: THE 15,000 COALITION, 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: 20 May 2002 (23 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: N02000003874
FEI/EIN Number 010710244

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

Address: 1061 COLLIER CENTER WAY, NAPLES, FL, 34110
Mail Address: 1061 COLLIER CENTER WAY, NAPLES, FL, 34110
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES GERARDO C President 3380 24TH AVENUE SE, NAPLES, FL, 34117
MORALES GERARDO C Director 3380 24TH AVENUE SE, NAPLES, FL, 34117
LIENEMANN WILLIAM H Treasurer 6131 PELICAN BAY BLVD. #11, NAPLES, FL, 34108
LIENEMANN WILLIAM H Director 6131 PELICAN BAY BLVD. #11, NAPLES, FL, 34108
TORRES NELSON Vice President 3550 EVERGLADES BLVD., NAPLES, FL, 34117
TORRES NELSON Director 3550 EVERGLADES BLVD., NAPLES, FL, 34117
ANTONOWICZ EDMUND W Secretary 631 SW 67 TERRACE, PEMBROKE PINES, FL, 330231546
ANTONOWICZ EDMUND W Director 631 SW 67 TERRACE, PEMBROKE PINES, FL, 330231546
LESTER DON Director 1061 COLLIER CENTER WAY, NAPLES, FL, 34110
LESTER DON E Agent 1061 COLLIER CENTER WAY, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 1061 COLLIER CENTER WAY, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2004-04-30 1061 COLLIER CENTER WAY, NAPLES, FL 34110 -
REGISTERED AGENT NAME CHANGED 2004-04-30 LESTER, DON E -
REGISTERED AGENT ADDRESS CHANGED 2004-04-30 1061 COLLIER CENTER WAY, NAPLES, FL 34110 -

Documents

Name Date
ANNUAL REPORT 2005-05-02
Off/Dir Resignation 2004-09-13
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2003-01-13
Domestic Non-Profit 2002-05-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State