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 |
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 |
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 |
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 | - | - |
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