Entity Name: | IMMOKALEE NON-PROFIT HOUSING, 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: | 18 Dec 1985 (39 years ago) |
Date of dissolution: | 20 Dec 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Dec 2019 (5 years ago) |
Document Number: | N12626 |
FEI/EIN Number |
592716833
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11224 Longshore Way West, Naples, FL, 34119, US |
Mail Address: | PO Box 110517, Naples, FL, 34108-0109, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NAPPO FRANK | Chairman | 11224 LONGSHORE WAY WEST, NAPLES, FL, 34119 |
KELLEHER MAUREEN | Vice Chairman | 1003 Madison Ave West, IMMOKALEE, FL, 34142 |
STEVENS RICHARD | Treasurer | 1898 MISSION DRIVE, NAPLES, FL, 34109 |
Golden Susan | Exec | 2264 Clipper Way, Naples, FL, 34104 |
GOLDEN SUSAN | Agent | 2264 Clipper Way, Naples, FL, 34104 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000157617 | IMMOKALEE HOUSING & FAMILY SERVICES | EXPIRED | 2009-09-22 | 2014-12-31 | - | 2449 SANDERS PINES CIRCLE, IMMOKALEE, FL, 34142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-12-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-16 | 11224 Longshore Way West, Naples, FL 34119 | - |
CHANGE OF MAILING ADDRESS | 2017-03-16 | 11224 Longshore Way West, Naples, FL 34119 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-16 | 2264 Clipper Way, Naples, FL 34104 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-05 | GOLDEN, SUSAN | - |
AMENDMENT | 1987-02-13 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-12-20 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-03-05 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-03-01 |
ANNUAL REPORT | 2011-04-21 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State