Search icon

LEADERSHIP OUTREACH, INC.

Company Details

Entity Name: LEADERSHIP OUTREACH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
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
Address: 12336 Tamiami Trl. E., Unit 301, Naples, FL 34113
Mail Address: 12336 Tamiami Trl. E., Unit 301, Naples, FL 34113
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
NEPTUNE, TIMOTHY L Agent 12336 Tamiami Trl. E., Unit 301, Naples, FL 34113

President

Name Role Address
NEPTUNE, TIMOTHY L President 12336 Tamiami Trl. E., Unit 301 Naples, FL 34113

Director

Name Role Address
NEPTUNE, TIMOTHY L Director 12336 Tamiami Trl. E., Unit 301 Naples, FL 34113
Mathews, Eugene Director 12336 Tamiami trail E, Suite 301 Naples, FL 34113
TRAUDT, MARY Director 12336 Tamiami Trl. E., Unit 301 Naples, FL 34113
Cholka, Jean Director 12336 Tamiami Trl. E., Unit 301 Naples, FL 34113
Valinet, Steve Director 12336 Tamiami Trl. E., Unit 301 Naples, FL 34113
Jarvis, Dan Director 12336 Tamiami Trl. E., Unit 301 Naples, FL 34113

Vice President

Name Role Address
Mathews, Eugene Vice President 12336 Tamiami trail E, Suite 301 Naples, FL 34113

Treasurer

Name Role Address
TRAUDT, MARY Treasurer 12336 Tamiami Trl. E., Unit 301 Naples, FL 34113

Secretary

Name Role Address
Cholka, Jean Secretary 12336 Tamiami Trl. E., Unit 301 Naples, FL 34113

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2019-11-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-21 12336 Tamiami Trl. E., Unit 301, Naples, FL 34113 No data
CHANGE OF MAILING ADDRESS 2014-03-21 12336 Tamiami Trl. E., Unit 301, Naples, FL 34113 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-21 12336 Tamiami Trl. E., Unit 301, Naples, FL 34113 No data

Documents

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: 22 Jan 2025

Sources: Florida Department of State