Entity Name: | LEADERSHIP OUTREACH, 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: | 21 Feb 2013 (12 years ago) |
Date of dissolution: | 06 Nov 2019 (5 years ago) |
Last Event: | VOLUNTARY DISS W/ NOTICE |
Event Date Filed: | 06 Nov 2019 (5 years ago) |
Document Number: | N13000001741 |
FEI/EIN Number |
46-2129538
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12336 Tamiami Trl. E., Naples, FL, 34113, US |
Mail Address: | 12336 Tamiami Trl. E., Naples, FL, 34113, US |
ZIP code: | 34113 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEPTUNE TIMOTHY L | President | 12336 Tamiami Trl. E., Naples, FL, 34113 |
NEPTUNE TIMOTHY L | Director | 12336 Tamiami Trl. E., Naples, FL, 34113 |
Mathews Eugene | Vice President | 12336 Tamiami trail E, Naples, FL, 34113 |
Mathews Eugene | Director | 12336 Tamiami trail E, Naples, FL, 34113 |
TRAUDT MARY | Treasurer | 12336 Tamiami Trl. E., Naples, FL, 34113 |
TRAUDT MARY | Director | 12336 Tamiami Trl. E., Naples, FL, 34113 |
Cholka Jean | Director | 12336 Tamiami Trl. E., Naples, FL, 34113 |
Valinet Steve | Director | 12336 Tamiami Trl. E., Naples, FL, 34113 |
Jarvis Dan L | Director | 12336 Tamiami Trl. E., Naples, FL, 34113 |
NEPTUNE TIMOTHY L | Agent | 12336 Tamiami Trl. E., Naples, FL, 34113 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISS W/ NOTICE | 2019-11-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-21 | 12336 Tamiami Trl. E., Unit 301, Naples, FL 34113 | - |
CHANGE OF MAILING ADDRESS | 2014-03-21 | 12336 Tamiami Trl. E., Unit 301, Naples, FL 34113 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-21 | 12336 Tamiami Trl. E., Unit 301, Naples, FL 34113 | - |
Name | Date |
---|---|
CORAPVDWN | 2019-11-06 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-03-16 |
ANNUAL REPORT | 2014-03-21 |
Domestic Non-Profit | 2013-02-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State