Search icon

CALL TO ACTION OF SOUTHWEST FLORIDA, INC.

Company Details

Entity Name: CALL TO ACTION OF SOUTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 07 Jun 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: N05000005858
FEI/EIN Number 562519438
Address: 36 Barkley Circle #326, Ft. Myers, FL, 33907, US
Mail Address: 36 Barkley Circle #326, Ft. Myers, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
MCNALLY JOHN W Agent 36 Barkley Circle, Ft. Myers, FL, 33907

Director

Name Role Address
BEAUSOLEIL JOSEPH Director 9007 SPRINGVIEW LOOP, ESTERO, FL, 33928
Parkinson Gerri Director 36 Barkley Circle, Ft. Myers, FL, 33907
Schauf Carol Director 110 Doral Circle, Naples, FL, 34113
Carley Susan Director 12832 Yacht Club Circle, Ft. Myers, FL, 33917

President

Name Role Address
MCNALLY ELLEN President 36 Barkley Circle, Ft. Myers, FL, 33907

Treasurer

Name Role Address
BEAUSOLEIL JOSEPH Treasurer 9007 SPRINGVIEW LOOP, ESTERO, FL, 33928

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-01 36 Barkley Circle #326, Ft. Myers, FL 33907 No data
CHANGE OF MAILING ADDRESS 2020-02-01 36 Barkley Circle #326, Ft. Myers, FL 33907 No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-01 36 Barkley Circle, #326, Ft. Myers, FL 33907 No data
AMENDMENT 2006-06-01 No data No data

Documents

Name Date
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-13
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-02-11
ANNUAL REPORT 2011-02-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State