Entity Name: | COLLIER COUNTY COALITION AGAINST HUMAN TRAFFICKING, 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: | 13 Jul 2005 (20 years ago) |
Date of dissolution: | 05 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 05 Sep 2014 (11 years ago) |
Document Number: | N05000007133 |
FEI/EIN Number |
203137674
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 SOUTH BISCAYNE BLVD., SUITE 3900, MIAMI, FL, 33131, US |
Mail Address: | 200 SOUTH BISCAYNE BLVD., SUITE 3900, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FREES NANCY | Director | 419 NORTH 1ST STREET, IMMOKALEE, FL, 34142 |
DONOVAN ELIZABETH M | Director | 1025 COMMONS CIRCLE, NAPLES, FL, 34119 |
DONOVAN ELIZABETH M | President | 1025 COMMONS CIRCLE, NAPLES, FL, 34119 |
SCHLOENDORN MARISOL | Director | 3301 TAMIAMI TRAIL EAST, BUILDING J, NAPLES, FL, 34112 |
SCHLOENDORN MARISOL | Vice President | 3301 TAMIAMI TRAIL EAST, BUILDING J, NAPLES, FL, 34112 |
FREES NANCY | Secretary | 419 NORTH 1ST STREET, IMMOKALEE, FL, 34142 |
SPRATT WILLIAM JESQ. | Agent | 200 SOUTH BISCAYNE BLVD., MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2014-09-05 | - | - |
REINSTATEMENT | 2011-03-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2009-09-02 | 200 SOUTH BISCAYNE BLVD., SUITE 3900, MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-09-02 | 200 SOUTH BISCAYNE BLVD., SUITE 3900, MIAMI, FL 33131 | - |
AMENDED AND RESTATEDARTICLES | 2007-07-27 | - | - |
REINSTATEMENT | 2007-06-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
AMENDMENT | 2005-12-20 | - | - |
Name | Date |
---|---|
Admin. Diss. for Reg. Agent | 2014-09-05 |
Registered Agent Resignation | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-09-24 |
REINSTATEMENT | 2011-03-29 |
ANNUAL REPORT | 2009-09-02 |
ANNUAL REPORT | 2008-02-27 |
Amended and Restated Articles | 2007-07-27 |
REINSTATEMENT | 2007-06-20 |
Amendment | 2005-12-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State