Entity Name: | CHAMPIONS OF CHARITY, 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 Oct 2016 (8 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | N16000010300 |
FEI/EIN Number |
81-4219184
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5050 AVE MARIA BLVD., AVE MARIA, FL, 34142 |
Mail Address: | 5050 AVE MARIA BLVD., AVE MARIA, FL, 34142 |
ZIP code: | 34142 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NUSSBAUM ANDREW | President | 5050 AVE MARIA BLVD, AVE MARIA, FL, 34142 |
BENZ JOHN | Vice President | 5050 AVE MARIA BLVD, AVE MARIA, FL, 34142 |
BABINEAU JOHN | Secretary | 5050 AVE MARIA BLVD, AVE MARIA, FL, 34142 |
KLUCIK ROBERT LJR | Agent | 5072 ANNUNCIATION CIRCLE, AVE MARIA, FL, 34142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-10-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-18 | KLUCIK, ROBERT L, JR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-23 |
REINSTATEMENT | 2019-10-18 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-07-02 |
Domestic Non-Profit | 2016-10-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State