Entity Name: | ORGANIZATION CHANGE FOR TOMORROW, 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: | 20 Jan 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | N10000000595 |
FEI/EIN Number |
271736557
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4835 TAHITI LANE, NAPLES, FL, 34112, US |
Mail Address: | 4835 TAHITI LANE, NAPLES, FL, 34112, US |
ZIP code: | 34112 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH MOISE | President | 12200 FULLER LANE, NAPLES, FL, 34113 |
ADRACE PIERRE H | Vice President | 4835 TAHITI LANE, NAPLES, FL, 34112 |
THEGENUS MOISE | Officer | 3386 HIBISCUS STREET, NAPLES, FL, 34104 |
PIERRE GERRARD | Officer | 12113 FULLER LANE, NAPLES, FL, 34113 |
FRADEUS RIBUN | Treasurer | 2048 ROOKERY BAY DR APT 2105, NAPLES, FL, 34114 |
ALCIDE SHERLY | Secretary | 4140 LOOKING GLASS LN #5, NAPLES, FL, 34112 |
ALCIDE SHERLY | Agent | 4140 LOOKING GLASS LN #5, NAPLES, FL, 34112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2013-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-09 | 4140 LOOKING GLASS LN #5, NAPLES, FL 34112 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-09 | 4835 TAHITI LANE, NAPLES, FL 34112 | - |
CHANGE OF MAILING ADDRESS | 2011-04-09 | 4835 TAHITI LANE, NAPLES, FL 34112 | - |
REGISTERED AGENT NAME CHANGED | 2010-08-11 | ALCIDE, SHERLY | - |
AMENDMENT AND NAME CHANGE | 2010-08-11 | ORGANIZATION CHANGE FOR TOMORROW, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-25 |
ANNUAL REPORT | 2014-02-27 |
REINSTATEMENT | 2013-10-06 |
ANNUAL REPORT | 2012-07-10 |
ANNUAL REPORT | 2011-04-09 |
Amendment and Name Change | 2010-08-11 |
Domestic Non-Profit | 2010-01-20 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State