Search icon

NAPLES WINGS OF HOPE INC.

Company Details

Entity Name: NAPLES WINGS OF HOPE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 22 Nov 2017 (7 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: N17000011652
FEI/EIN Number 82-3501821
Address: 3279 Boca Ciega Drive, NAPLES, FL, 34112, US
Mail Address: 3279 Boca Ciega Drive, NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Tackett Sherry Agent 660 9th Street N, Naples, FL, 34102

President

Name Role Address
DUNN SHELLY President 4110 MINDI AVENUE, NAPLES, FL, 34112

Secretary

Name Role Address
Jenkins Ceciliy Secretary 110 Royal Cove Drive, Naples, FL, 34110

Treasurer

Name Role Address
TACKETT SHERRY Treasurer 660 N. TAMIAMI TRAIL, NAPLES, FL, 34102

Chief Operating Officer

Name Role Address
Murray-Moberg Margaret Chief Operating Officer 3279 Boca Ciega Drive, Naples, FL, 34112

Officer

Name Role Address
Blackford Henry Officer 3304 Lisa Lane, Naples, FL, 34109
Faulk Angela Officer 110 Royal Cove Drive, Naples, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2018-12-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-12-14 3279 Boca Ciega Drive, NAPLES, FL 34112 No data
REGISTERED AGENT ADDRESS CHANGED 2018-12-14 660 9th Street N, Suite 37A, Naples, FL 34102 No data
CHANGE OF MAILING ADDRESS 2018-12-14 3279 Boca Ciega Drive, NAPLES, FL 34112 No data
REGISTERED AGENT NAME CHANGED 2018-12-14 Tackett, Sherry No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2019-02-11
REINSTATEMENT 2018-12-14
Domestic Non-Profit 2017-11-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State