Entity Name: | NAOMI'S HOUSE, 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: | 10 Mar 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | N09000002434 |
FEI/EIN Number |
270301752
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 140 Circle Dr., Fort Myers, FL, 33905, US |
Mail Address: | 140 Circle Dr., Fort Myers, FL, 33905, US |
ZIP code: | 33905 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PHILLPS JANICE | President | 2609 Orange Street, FORT MYERS, FL, 33916 |
PHILLPS JANICE | Director | 2609 Orange Street, FORT MYERS, FL, 33916 |
DANIELS CLARISSA | Vice President | 4028 Manning Dr, FORT MYERS, FL, 33912 |
DANIELS CLARISSA | Director | 4028 Manning Dr, FORT MYERS, FL, 33912 |
GREEN JALISA | Secretary | 9025 Colby Drive, LEHIGH ACRES, FL, 33919 |
GREEN JALISA | Director | 9025 Colby Drive, LEHIGH ACRES, FL, 33919 |
BRYSON BEVERLY | Treasurer | 1960 VELASCO STREET J3, FORT MYERS, FL, 33916 |
BRYSON BEVERLY | Director | 1960 VELASCO STREET J3, FORT MYERS, FL, 33916 |
GREEN LESLIE L | Director | 140 Circle Dr., Fort Myers, FL, 33905 |
GREEN ROBIN | Chief Executive Officer | 140 Circle Dr., Fort Myers, FL, 33905 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 140 Circle Dr., Fort Myers, FL 33905 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 140 Circle Dr., Fort Myers, FL 33905 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 9025 Colby Dr., 2115, Fort Myers, FL 33919 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-24 | GREEN, JALISA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-13 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-25 |
ANNUAL REPORT | 2014-04-12 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-04-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State