Search icon

THE CULINARY AND HOSPITALITY EDUCATION FOUNDATION OF SOUTHWEST FLORIDA, INC.

Company Details

Entity Name: THE CULINARY AND HOSPITALITY EDUCATION FOUNDATION OF SOUTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 02 Nov 2004 (20 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: N04000010339
FEI/EIN Number 20-1854573
Address: The Culinary and Hospitality Education Foundation of Southwest Florida, Inc., 5470 Bryson Court, Suite 103, Naples, FL 34109
Mail Address: Culinary and Hospitality Education Foundation, 5470 BRYSON COURT, SUITE 103, NAPLES, FL 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Neale, Patrick H Agent 5470 Bryson Court, Suite 103, NAPLES, FL 34109

Secretary

Name Role Address
LaCroix, Minette Secretary 5470 Bryson Court,, Suite 103 Naples, FL 34109

Treasurer

Name Role Address
Zweighaft, Stuart Treasurer 5470 Bryson Court, Suite 103 Naples, FL 34109

President

Name Role Address
Cafiero, Taryn R President 5470 Bryson Court, Suite 103 NAPLES, FL 34109

Director

Name Role Address
Neale, Patrick H Director The Culinary and Hospitality Education Foundation of Southwest Florida, Inc., 5470 Bryson Court Suite 103 Naples, FL 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2022-04-15 The Culinary and Hospitality Education Foundation of Southwest Florida, Inc., 5470 Bryson Court, Suite 103, Naples, FL 34109 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 The Culinary and Hospitality Education Foundation of Southwest Florida, Inc., 5470 Bryson Court, Suite 103, Naples, FL 34109 No data
REINSTATEMENT 2019-10-08 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-08 Neale, Patrick H No data
REGISTERED AGENT ADDRESS CHANGED 2019-10-08 5470 Bryson Court, Suite 103, NAPLES, FL 34109 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-10-08
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-02-08

Date of last update: 29 Jan 2025

Sources: Florida Department of State