Entity Name: | DISTRICT 7 TREATMENT FACILITIES COMMITTEE SOUTH, 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: | 29 Aug 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | N08000008107 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 85 12TH STREET SOUTH, NAPLES, FL, 34102 |
Mail Address: | 85 12TH STREET SOUTH, NAPLES, FL, 34102 |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOLLASCH ANDREA | President | 21573 BELHAVEN WAY, ESTERO, FL, 33928 |
KOBZA AMY | Treasurer | 85 12TH STREET SOUTH, NAPLES, FL, 34102 |
KOLLASCH ANDREA | Agent | 21573 BELHAVEN WAY, ESTERO, FL, 33928 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-12-01 | 85 12TH STREET SOUTH, NAPLES, FL 34102 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-12-01 | 85 12TH STREET SOUTH, NAPLES, FL 34102 | - |
CHANGE OF MAILING ADDRESS | 2024-12-01 | 85 12TH STREET SOUTH, NAPLES, FL 34102 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-12-01 | 85 12TH STREET SOUTH, NAPLES, FL 34102 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-21 | 21573 BELHAVEN WAY, ESTERO, FL 33928 | - |
REGISTERED AGENT NAME CHANGED | 2009-03-21 | KOLLASCH, ANDREA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-05 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-02-27 |
ANNUAL REPORT | 2009-03-21 |
Domestic Non-Profit | 2008-08-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State