Entity Name: | MOASWF CHARITY FUND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 23 Aug 2012 (12 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | N12000008223 |
FEI/EIN Number | APPLIED FOR |
Address: | 1761 York Island Drive, Naples, FL, 34112, US |
Mail Address: | PO Box 1212, NAPLES, FL, 34106, US |
ZIP code: | 34112 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Holt Eric E | Agent | 1761 York Island Drive, Naples, FL, 34112 |
Name | Role | Address |
---|---|---|
Beatrice Albert JJr. | President | 210 Silverado Drive, Naples, FL, 34119 |
Name | Role | Address |
---|---|---|
Holt Eric E | Treasurer | 1761 York Island Drive, Naples, FL, 34112 |
Name | Role | Address |
---|---|---|
Geeting Oliver P | Director | 6075 English Oaks Lane, Naples, FL, 34119 |
Horne Shannon LJr. | Director | 1254 West Wisconson Drive, Naples, FL, 34103 |
Iacampo Michael J | Director | 23012 Shady Knoll Drive, Bonita Springs, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-29 | 1761 York Island Drive, Naples, FL 34112 | No data |
CHANGE OF MAILING ADDRESS | 2013-03-29 | 1761 York Island Drive, Naples, FL 34112 | No data |
REGISTERED AGENT NAME CHANGED | 2013-03-29 | Holt, Eric E | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-29 | 1761 York Island Drive, Naples, FL 34112 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2013-03-29 |
Domestic Non-Profit | 2012-08-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State