Search icon

COLLIER COMMUNITY CAT COALITION, INC. - Florida Company Profile

Company Details

Entity Name: COLLIER COMMUNITY CAT COALITION, 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: 09 Oct 2008 (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: N08000009359
FEI/EIN Number 263541598

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

Address: 5555 Golden Gate Parkway, NAPLES, FL, 34116, US
Mail Address: 5555 Golden Gate Parkway, NAPLES, FL, 34116, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SORBARA MEGAN Director 5555 Golden Gate Parkway, NAPLES, FL, 34112
Russo Dominick Mr Director 2641 Airport Road South, NAPLES, FL, 34112
Snell Shane Officer 13410 Snell Lane, Bonita Springs, FL, 34135
Sorbara Megan Agent 5555 Golden Gate Parkway, NAPLES, FL, 34116

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000014808 NAPLES CAT ALLIANCE EXPIRED 2019-01-28 2024-12-31 - 5555 GOLDEN GATE PARKWAY, UNIT 141, NAPLES, FL, 34116
G15000008903 HAPPY CAT THRIFT SHOP EXPIRED 2015-01-26 2020-12-31 - 7785 DAVIS BLVD SUITE 104, NAPLES, FL, 34104
G13000115286 NAPLES CAT ALLIANCE EXPIRED 2013-11-25 2018-12-31 - P.O. BOX 990908, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-23 5555 Golden Gate Parkway, 141, NAPLES, FL 34116 -
CHANGE OF MAILING ADDRESS 2016-10-23 5555 Golden Gate Parkway, 141, NAPLES, FL 34116 -
REGISTERED AGENT ADDRESS CHANGED 2016-10-23 5555 Golden Gate Parkway, 141, NAPLES, FL 34116 -
REGISTERED AGENT NAME CHANGED 2013-05-30 Sorbara, Megan -
AMENDMENT 2008-12-01 - -

Documents

Name Date
ANNUAL REPORT 2019-04-01
AMENDED ANNUAL REPORT 2018-08-15
ANNUAL REPORT 2018-03-01
Off/Dir Resignation 2017-12-08
ANNUAL REPORT 2017-07-02
Off/Dir Resignation 2017-01-17
AMENDED ANNUAL REPORT 2016-10-23
AMENDED ANNUAL REPORT 2016-05-16
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-06-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State