Entity Name: | COLLIER COUNTY SPORTS ORGANIZING COMMITTEE, 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: | 10 Feb 2004 (21 years ago) |
Date of dissolution: | 17 Mar 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Mar 2022 (3 years ago) |
Document Number: | N04000001404 |
FEI/EIN Number |
562436097
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Liz Sanders Springhill Suites, 3798 White Lake Blvd, NAPLES, FL, 34117, US |
Mail Address: | PO BOX 7144, Naples, FL, 34101, US |
ZIP code: | 34117 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sanders Liz | President | PO BOX 7144, Naples, FL, 34101 |
Barrett Kimberly | Treasurer | PO BOX 7144, Naples, FL, 34101 |
White Winston | Vice President | PO BOX 7144, Naples, FL, 34101 |
Ludwig Jim | Director | PO BOX 7144, Naples, FL, 34101 |
Waddle Lori | Director | PO BOX 7144, Naples, FL, 34101 |
Oliver Jim | Othe | PO BOX 7144, Naples, FL, 34101 |
Sanders Liz | Agent | SpringHill Suites, NAPLES, FL, 34117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-03-17 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | c/o Liz Sanders Springhill Suites, 3798 White Lake Blvd, NAPLES, FL 34117 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-05 | c/o Liz Sanders Springhill Suites, 3798 White Lake Blvd, NAPLES, FL 34117 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-05 | Sanders, Liz | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-05 | SpringHill Suites, 3798 White Lake Blvd, c/o Liz Sanders, President, SCOCC, NAPLES, FL 34117 | - |
REINSTATEMENT | 2006-02-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-03-17 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-01-26 |
ANNUAL REPORT | 2019-03-05 |
AMENDED ANNUAL REPORT | 2018-07-02 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-06-19 |
AMENDED ANNUAL REPORT | 2016-07-14 |
ANNUAL REPORT | 2016-03-04 |
AMENDED ANNUAL REPORT | 2015-06-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State