Search icon

NAOMI'S HOUSE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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