Search icon

PHILOS FOUNDATION, INC.

Company Details

Entity Name: PHILOS FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 26 Feb 2014 (11 years ago)
Date of dissolution: 02 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Feb 2024 (a year ago)
Document Number: N14000001939
FEI/EIN Number 46-4969504
Address: 61005 MONTEGO BAY LOOP, FORT MYERS, FL 33908
Mail Address: 61005 MONTEGO BAY LOOP, FORT MYERS, FL 33908
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
BOKOS, PETER President 4700 VILLA MARE, NAPLES, FL 34103

Director

Name Role Address
BOKOS, PETER Director 4700 VILLA MARE, NAPLES, FL 34103
ENRIQUEZ, RICK Director 164 8TH AVENUE SOUTH, NAPLES, FL 34102
BROWN, MICHAEL Director 360 DEVIL'S BIGHT, NAPLES, FL 34103
BOKOS, MICHAEL Director 4700 VILLA MARE, NAPLES, FL 34103

Vice President

Name Role Address
ENRIQUEZ, RICK Vice President 164 8TH AVENUE SOUTH, NAPLES, FL 34102

Treasurer

Name Role Address
BROWN, MICHAEL Treasurer 360 DEVIL'S BIGHT, NAPLES, FL 34103

Secretary

Name Role Address
BOKOS, MICHAEL Secretary 4700 VILLA MARE, NAPLES, FL 34103

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-09 61005 MONTEGO BAY LOOP, FORT MYERS, FL 33908 No data
REGISTERED AGENT NAME CHANGED 2022-02-09 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-09 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
CHANGE OF MAILING ADDRESS 2022-02-09 61005 MONTEGO BAY LOOP, FORT MYERS, FL 33908 No data
AMENDMENT 2014-09-24 No data No data
AMENDMENT 2014-03-05 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-02
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
Reg. Agent Change 2022-02-09
ANNUAL REPORT 2021-08-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26

Date of last update: 22 Jan 2025

Sources: Florida Department of State