Search icon

AMERICAN BUSINES WOMEN'S ASSOCIATION, NEAPOLITAN CHAPTER INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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