Search icon

ADOPT-A-SOLDIER, INCORPORATED

Company Details

Entity Name: ADOPT-A-SOLDIER, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 18 Aug 2014 (10 years ago)
Date of dissolution: 17 Oct 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Oct 2022 (2 years ago)
Document Number: N14000007791
FEI/EIN Number 32-0452697
Address: 10001 Tamiami Trail N, suite 217, Naples, FL, 34108, US
Mail Address: 10001 Tamiami Trail N, Suite 217, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MASTERS SALLY Agent 26448 Lucky Stone Rd, Bonita Springs, FL, 34135

Director

Name Role Address
MASTERS SALLY Director 10001 Tamiami Trail N, NAPLES, FL, 34108
Kansy Charles A Director 16173 Parque Ln, NAPLES, FL, 34110
COBURN RONALD Director 7955 Airport Pulling Rd N.,, Naples, FL, 34109
PILON JAMES A Director 2800 DAVIS BLVD 205, NAPLES, FL, 34104

President

Name Role Address
MASTERS SALLY President 10001 Tamiami Trail N, NAPLES, FL, 34108

Secretary

Name Role Address
Kansy Charles A Secretary 16173 Parque Ln, NAPLES, FL, 34110

Treasurer

Name Role Address
COBURN RONALD Treasurer 7955 Airport Pulling Rd N.,, Naples, FL, 34109

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-10-17 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 26448 Lucky Stone Rd, Unit 202, Bonita Springs, FL 34135 No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 10001 Tamiami Trail N, suite 217, Naples, FL 34108 No data
CHANGE OF MAILING ADDRESS 2021-03-16 10001 Tamiami Trail N, suite 217, Naples, FL 34108 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-10-17
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-13
Domestic Non-Profit 2014-08-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State