Search icon

TELEPHONE RETIREES OF FLORIDA, INC.

Company Details

Entity Name: TELEPHONE RETIREES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 31 Dec 2003 (21 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: N04000000090
FEI/EIN Number 113716527
Address: 269 BALTUSROL DR., NAPLES, FL, 34113, US
Mail Address: 269 BALTUSROL DR., NAPLES, FL, 34113, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
KORP WILLIAM R Agent 240 S PINEAPPLE AVE, SARASOTA, FL, 34236

President

Name Role Address
FULLER GAIL President 105 MORNINGSTAR DR, PUNTA GORDA, FL, 33982

Director

Name Role Address
FRASER RUTH Director 263 BAREFOOT BEACH BLVD. #201, BONITA SPG'S, FL, 34134
FISHER ROBERT Director 7112 FALCONS GR. BLVD., NAPLES, FL, 34113
QUIMET RICHARD Director 3720 SOUTH SHORE DR APT 738, PUNTA GORDA, FL, 33955

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-07 269 BALTUSROL DR., NAPLES, FL 34113 No data
CHANGE OF MAILING ADDRESS 2008-04-07 269 BALTUSROL DR., NAPLES, FL 34113 No data
AMENDMENT 2005-05-06 No data No data
NAME CHANGE AMENDMENT 2004-06-14 TELEPHONE RETIREES OF FLORIDA, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000231774 ACTIVE 1000000034359 3585 559 2006-09-22 2026-10-11 $ 6,321.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716

Documents

Name Date
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-05-23
Amendment 2005-05-06
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-07-14
Name Change 2004-06-14
Domestic Non-Profit 2003-12-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State