Search icon

HAITIAN COALITION OF COLLIER COUNTY, INC

Company Details

Entity Name: HAITIAN COALITION OF COLLIER COUNTY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 09 Jul 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: N07000006716
FEI/EIN Number 331178946
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

Agent

Name Role Address
PAUL JOHN Agent 5085 BAYSHORE DR, NAPLES, FL, 34112

President

Name Role Address
LANCASTER JIM President 3394 CERRITO COURT, NAPLES, FL, 34109

Vice President

Name Role Address
MELVIN BARBARA Vice President WACHOVIA BANK, 5801 PELICAN BAY BLVD., NAPLES, FL, 34108

Treasurer

Name Role Address
PAUL JOHN Treasurer 5085 BAYSHORE DR, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2015-04-30 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 5085 BAYSHORE DR, NAPLES, FL 34112 No data
CHANGE OF MAILING ADDRESS 2015-04-30 5085 BAYSHORE DR, NAPLES, FL 34112 No data
REGISTERED AGENT NAME CHANGED 2015-04-30 PAUL, JOHN No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 5085 BAYSHORE DR, NAPLES, FL 34112 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
AMENDMENT 2008-02-19 No data No data

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 Feb 2025

Sources: Florida Department of State