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 |
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 |
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. | - |
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