Search icon

VOLUNTEER LAWYERS' PROJECT, INC. - Florida Company Profile

Company Details

Entity Name: VOLUNTEER LAWYERS' PROJECT, 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: 16 May 1984 (41 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: N03119
FEI/EIN Number NOT APPLICABLE

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

Address: 3301 E TAMIAMI TRAIL, BUILDING L, NAPLES, FL, 34112, US
Mail Address: 3301 E TAMIAMI TR, BUILDING L, NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEAN RAWSON President 400 FIFTH AVENUE SOUTH, STE 300, NAPLES, FL, 34102
JEAN RAWSON Director 400 FIFTH AVENUE SOUTH, STE 300, NAPLES, FL, 34102
WILLIAM HAZZARD Vice President 2640 GOLDEN GATE PKWY, STE 304, NAPLES, FL, 34105
WILLIAM HAZZARD Director 2640 GOLDEN GATE PKWY, STE 304, NAPLES, FL, 34105
KATHLEEN PASSIDOMO Treasurer 2390 TAMIAMI TRAIL N, STE 204, NAPLES, FL, 34103
KATHLEEN PASSIDOMO Director 2390 TAMIAMI TRAIL N, STE 204, NAPLES, FL, 34103
JANEICE MARTIN Secretary 2670 AIRPORT ROAD S, NAPLES, FL, 34112
JANEICE MARTIN Director 2670 AIRPORT ROAD S, NAPLES, FL, 34112
CURATOLO COURTNEY Agent 3301 E TAMIAMI TRAIL, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2004-01-21 3301 E TAMIAMI TRAIL, BUILDING L, NAPLES, FL 34112 -
CHANGE OF PRINCIPAL ADDRESS 2004-01-21 3301 E TAMIAMI TRAIL, BUILDING L, NAPLES, FL 34112 -
CHANGE OF MAILING ADDRESS 2004-01-21 3301 E TAMIAMI TRAIL, BUILDING L, NAPLES, FL 34112 -
REGISTERED AGENT NAME CHANGED 2003-01-21 CURATOLO, COURTNEY -
REINSTATEMENT 1997-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1990-01-16 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
REINSTATEMENT 1986-02-17 - -

Documents

Name Date
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-02-14
ANNUAL REPORT 2004-01-21
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-08-31
ANNUAL REPORT 2000-08-01
ANNUAL REPORT 1999-07-28
ANNUAL REPORT 1998-07-23
REINSTATEMENT 1997-10-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State