Entity Name: | SARAH ANN DROP IN CENTER, 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: | 09 Jan 2004 (21 years ago) |
Date of dissolution: | 03 Feb 2012 (13 years ago) |
Last Event: | VOLUNTARY DISS W/ NOTICE |
Event Date Filed: | 03 Feb 2012 (13 years ago) |
Document Number: | N04000000372 |
FEI/EIN Number |
200581504
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6324 TRAIL BLVD., NAPLES, FL, 34108 |
Mail Address: | 6324 TRAIL BLVD., NAPLES, FL, 34108 |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SULLIVAN JACK | Director | 6820 PELICAN BAY BLVD., NAPLES, FL, 34108 |
SULLIVAN JACK | Vice President | 6820 PELICAN BAY BLVD., NAPLES, FL, 34108 |
AUSTIN ARLENE F | Director | 6312 TRAIL BLVD, NAPLES, FL, 34108 |
AUSTIN ARLENE F | Secretary | 6312 TRAIL BLVD, NAPLES, FL, 34108 |
HUNTER KATHRYN | Director | 6216 TRAIL BLVD, NAPLES, FL, 34108 |
HUNTER KATHRYN | Treasurer | 6216 TRAIL BLVD, NAPLES, FL, 34108 |
NELSON MIKE | Director | 6216 TRAIL BLVD, NAPLES, FL, 34108 |
NELSON MIKE | President | 6216 TRAIL BLVD, NAPLES, FL, 34108 |
HUNTER KATHRYN | Agent | 6216 TRAIL BLVD., NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISS W/ NOTICE | 2012-02-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-21 | 6324 TRAIL BLVD., NAPLES, FL 34108 | - |
CHANGE OF MAILING ADDRESS | 2011-04-21 | 6324 TRAIL BLVD., NAPLES, FL 34108 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-10-26 | 6216 TRAIL BLVD., NAPLES, FL 34108 | - |
REGISTERED AGENT NAME CHANGED | 2007-06-06 | HUNTER, KATHRYN | - |
CANCEL ADM DISS/REV | 2007-06-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
CORAPVDWN | 2012-02-03 |
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-01-07 |
Reg. Agent Change | 2009-10-26 |
ANNUAL REPORT | 2009-03-30 |
ANNUAL REPORT | 2008-07-10 |
REINSTATEMENT | 2007-06-06 |
Domestic Non-Profit | 2004-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State