Entity Name: | J & T DOYLE FAMILY FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 07 Nov 2007 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | N07000010882 |
FEI/EIN Number | 510657395 |
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 TERENCE N | Agent | 4733 STRATFORD CT, NAPLES, FL, 34105 |
Name | Role | Address |
---|---|---|
DOYLE JUDITH ANN | Director | 4733 STRATFORD CT, NAPLES, FL, 34105 |
DOYLE TERENCE N | Director | 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 |
Name | Role | Address |
---|---|---|
DOYLE JUDITH ANN | President | 4733 STRATFORD CT, NAPLES, FL, 34105 |
Name | Role | Address |
---|---|---|
DOYLE TERENCE N | Secretary | 4733 STRATFORD CT, NAPLES, FL, 34105 |
Name | Role | Address |
---|---|---|
DOYLE TERENCE N | Treasurer | 4733 STRATFORD CT, NAPLES, FL, 34105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-10 | 4733 STRATFORD CT,, #2101, NAPLES, FL 34105 | No data |
CHANGE OF MAILING ADDRESS | 2015-01-10 | 4733 STRATFORD CT,, #2101, NAPLES, FL 34105 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-10 | 4733 STRATFORD CT, #2101, NAPLES, FL 34105 | No data |
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 Feb 2025
Sources: Florida Department of State