Search icon

HEATHER'S CRYSTAL VISION FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: HEATHER'S CRYSTAL VISION FOUNDATION, 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: 14 Jul 2010 (15 years ago)
Date of dissolution: 16 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Feb 2024 (a year ago)
Document Number: N10000006658
FEI/EIN Number 273075135

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3430 Pacific Drive, NAPLES, FL, 34119, US
Mail Address: 3430 Pacific Drive, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Montagano Robert President 3430 PACIFIC DR, NAPLES, FL, 34119
Montagano Robert Director 3430 PACIFIC DR, NAPLES, FL, 34119
COEN KEVIN Secretary ONE KENNEY DR, CRANSTON, RI
COEN KEVIN Director ONE KENNEY DR, CRANSTON, RI
LEFEBVRE RAYMOND Treasurer 821 SE 1ST TERR, POMPANO BEACH, FL, 33060
LEFEBVRE RAYMOND Director 821 SE 1ST TERR, POMPANO BEACH, FL, 33060
GRAND MARK S Agent 4010 SHERIDAN ST, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000004092 CRYSTAL VISION FONDATION EXPIRED 2011-01-07 2016-12-31 - 5645 CORAL RIDGE DRIVE, SUITE 198, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-16 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 3430 Pacific Drive, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2018-01-16 3430 Pacific Drive, NAPLES, FL 34119 -
AMENDMENT 2010-08-11 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-16
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-02-21
ANNUAL REPORT 2015-02-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State