Search icon

RETROFIT SOUTHWEST FLORIDA, INC.

Company Details

Entity Name: RETROFIT SOUTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 21 Sep 2009 (15 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: N09000009239
FEI/EIN Number 300577182
Address: 8950 FONTANA DEL SOL WAY, NAPLES, FL, 34109, US
Mail Address: C/O JOHN C. GOEDE, P.A., 8950 FONTANA DEL SOL WAY, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
JOHN C. GOEDE, P.A. Agent

President

Name Role Address
DUSEK ROBERTA President 800 5TH AVENUE SOUTH, NAPLES, FL, 34102

Treasurer

Name Role Address
JONES JEFFREY Treasurer 4851 TAMIAMI TRAIL SUITE 100, NAPLES, FL, 34103

Vice President

Name Role Address
TRAPASSO JILL Vice President 3609 COTTAGE CLUB LN, NAPLES, FL, 34105

Trustee

Name Role Address
GOEDE JOHN P Trustee 8950 FONTANA DEL SOL WAY, ST 100, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-22 8950 FONTANA DEL SOL WAY, 100, NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 2016-02-22 8950 FONTANA DEL SOL WAY, 100, NAPLES, FL 34109 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-12 8950 FONTANA DEL SOL WAY, 100, NAPLES, FL 34109 No data

Documents

Name Date
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-07
AMENDED ANNUAL REPORT 2013-09-10
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-03-13
ANNUAL REPORT 2010-04-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State