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 |
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 |
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 | - |
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