Entity Name: | AMERICAN BUSINES WOMEN'S ASSOCIATION, NEAPOLITAN CHAPTER 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: | 01 Feb 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | N10000001009 |
FEI/EIN Number |
650121075
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Business Dynamix Solutions LLC, 4099 Tamiami Trail N, Naples, FL, 34103, US |
Mail Address: | c/o Business Dynamix Solutions LLC, 4099 Tamiami Trail N, NAPLES, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Macera Jessica | President | c/o Business Dynamix Solutions LLC, Naples, FL, 34103 |
Ferrel Toby | Treasurer | c/o Business Dynamix Solutions LLC, NAPLES, FL, 34103 |
Rodriguez Juana | Secretary | c/o Business Dynamix Solutions LLC, Naples, FL, 34103 |
Bisogno Jodi | Vice President | c/o Business Dynamix Solutions LLC, Naples, FL, 34103 |
Macera Jessica | Agent | c/o Business Dynamix Solutions LLC, Naples, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-02 | c/o Business Dynamix Solutions LLC, 4099 Tamiami Trail N, Suite 403-2, Naples, FL 34103 | - |
REGISTERED AGENT NAME CHANGED | 2022-05-02 | Macera, Jessica | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-02 | c/o Business Dynamix Solutions LLC, 4099 Tamiami Trail N, Suite 403-2, Naples, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 2022-05-02 | c/o Business Dynamix Solutions LLC, 4099 Tamiami Trail N, Suite 403-2, Naples, FL 34103 | - |
REINSTATEMENT | 2016-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-01-06 |
ANNUAL REPORT | 2018-02-25 |
ANNUAL REPORT | 2017-05-01 |
REINSTATEMENT | 2016-10-25 |
ANNUAL REPORT | 2015-01-17 |
AMENDED ANNUAL REPORT | 2014-08-26 |
ANNUAL REPORT | 2014-01-13 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State