Search icon

THE NIGHTINGALE TRIBUTE NURSES SOCIETY HONOR GUARD, INC. - Florida Company Profile

Company Details

Entity Name: THE NIGHTINGALE TRIBUTE NURSES SOCIETY HONOR GUARD, 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: 10 May 2011 (14 years ago)
Date of dissolution: 20 Jul 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jul 2020 (5 years ago)
Document Number: N11000004621
FEI/EIN Number 452384206

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

Address: 4001 Santa Barbara Blvd., Suite 136, NAPLES, FL, 34104, US
Mail Address: 4001 Santa Barbara Blvd., Suite 136, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dion Nancy LRN President 1514 Forest Lakes Blvd., NAPLES, FL, 34105
Dion Nancy LRN Director 1514 Forest Lakes Blvd., NAPLES, FL, 34105
Finan Tracey Vice President 4001 Santa Barbara Blvd., NAPLES, FL, 34104
Millet Marlene M Treasurer 5555 Lancewood Way, Naples, FL, 34116
Pruss Patricia ARN Exec 151 Kim Drive, Naples, FL, 34104
Finan Tracey LRN Boar 239 Sherwood Dr., Naples, FL, 34110
Belkoff Barbara L Boar 4001 Santa Barbara Blvd., NAPLES, FL, 34104
Millet Marlene M Agent 5555 Lancewood Way, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-07-20 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-17 5555 Lancewood Way, NAPLES, FL 34116 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 4001 Santa Barbara Blvd., Suite 136, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2018-01-16 4001 Santa Barbara Blvd., Suite 136, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2018-01-16 Millet, Marlene M. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-07-20
ANNUAL REPORT 2020-05-17
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-02-16
ANNUAL REPORT 2012-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State