Search icon

HAITIAN COALITION OF COLLIER COUNTY, INC - Florida Company Profile

Company Details

Entity Name: HAITIAN COALITION OF COLLIER COUNTY, 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 Jul 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: N07000006716
FEI/EIN Number 331178946

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5085 BAYSHORE DR, NAPLES, FL, 34112, US
Mail Address: 5085 BAYSHORE DR, NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANCASTER JIM President 3394 CERRITO COURT, NAPLES, FL, 34109
MELVIN BARBARA Vice President WACHOVIA BANK, 5801 PELICAN BAY BLVD., NAPLES, FL, 34108
PAUL JOHN Treasurer 5085 BAYSHORE DR, NAPLES, FL, 34112
PAUL JOHN Agent 5085 BAYSHORE DR, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2015-04-30 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 5085 BAYSHORE DR, NAPLES, FL 34112 -
CHANGE OF MAILING ADDRESS 2015-04-30 5085 BAYSHORE DR, NAPLES, FL 34112 -
REGISTERED AGENT NAME CHANGED 2015-04-30 PAUL, JOHN -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 5085 BAYSHORE DR, NAPLES, FL 34112 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2008-02-19 - -

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-26
REINSTATEMENT 2015-04-30
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-05-02
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-30
Amendment 2008-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State