Search icon

J & T DOYLE FAMILY FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: J & T DOYLE FAMILY FOUNDATION, 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: 07 Nov 2007 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: N07000010882
FEI/EIN Number 510657395

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

Address: 4733 STRATFORD CT,, NAPLES, FL, 34105, US
Mail Address: 4733 STRATFORD CT, NAPLES, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOYLE JUDITH ANN Director 4733 STRATFORD CT, NAPLES, FL, 34105
DOYLE JUDITH ANN President 4733 STRATFORD CT, NAPLES, FL, 34105
DOYLE TERENCE N Director 4733 STRATFORD CT, NAPLES, FL, 34105
DOYLE TERENCE N Secretary 4733 STRATFORD CT, NAPLES, FL, 34105
DOYLE TERENCE N Treasurer 4733 STRATFORD CT, NAPLES, FL, 34105
SCHAUER CECILE D Director 17 Pine Cone RD, North Oaks, MN, 55127
DOYLE COLLEEN M Director 18061 KINDRED CT, LAKEVILLE, MN, 55044
TURNER KATHLEEN D Director 2930 SHERMAN AVE, EAU CLAIRE, WI, 54701
LYNDGDAL CAROLINE Director 1900 SERENDIPITY CT, NEW BRIGHTON, MN, 55112
DOYLE TERENCE N Agent 4733 STRATFORD CT, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-10 4733 STRATFORD CT,, #2101, NAPLES, FL 34105 -
CHANGE OF MAILING ADDRESS 2015-01-10 4733 STRATFORD CT,, #2101, NAPLES, FL 34105 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-10 4733 STRATFORD CT, #2101, NAPLES, FL 34105 -

Documents

Name Date
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State