Entity Name: | CALUSA PARK ELEMENTARY P.T.O., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Aug 2002 (23 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 22 Oct 2009 (15 years ago) |
Document Number: | N02000006680 |
FEI/EIN Number |
522376692
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4600 SANTA BARBARA BLVD, NAPLES, FL, 34104 |
Mail Address: | 4600 SANTA BARBARA BLVD, NAPLES, FL, 34104 |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Aliseo Paul | President | 4600 SANTA BARBARA BLVD, NAPLES, FL, 34104 |
Mattozzi Jessicaa | Secretary | 4600 SANTA BARBARA BLVD, NAPLES, FL, 34104 |
Corneil Jennifer | Treasurer | 4600 SANTA BARBARA BLVD, NAPLES, FL, 34104 |
Ward Courtney | Vice President | 4600 SANTA BARBARA BLVD, NAPLES, FL, 34104 |
Aliseo Paul T | Agent | 4600 SANTA BARBARA BLVD., NAPLES, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-01-23 | Aliseo, Paul TO | - |
CANCEL ADM DISS/REV | 2009-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-11-03 | 4600 SANTA BARBARA BLVD., NAPLES, FL 34104 | - |
CANCEL ADM DISS/REV | 2008-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2005-01-24 | 4600 SANTA BARBARA BLVD, NAPLES, FL 34104 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-05-06 | 4600 SANTA BARBARA BLVD, NAPLES, FL 34104 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-02-07 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-03-06 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State