Search icon

NAPLES ALLIANCE FOR CHILDREN, INC. - Florida Company Profile

Company Details

Entity Name: NAPLES ALLIANCE FOR CHILDREN, 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: 22 Dec 1986 (38 years ago)
Date of dissolution: 24 May 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 May 2017 (8 years ago)
Document Number: N18398
FEI/EIN Number 592770492

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: NAPLES ALLIANCE FOR CHILDREN, 660 NINTH ST N., #35D, NAPLES, FL, 34102, US
Mail Address: NAPLES ALLIANCE FOR CHILDREN, 660 NINTH ST N., #35D, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAPIRO MYRA L Director 4301 GULF SHORE BLVD NO#401, NAPLES, FL, 34103
CAMPBELL ANN Secretary 103 CLUBHOUSE DRIVE #285, NAPLES, FL, 34105
O'CONNER WILLIAM Treasurer HBK, CPAs & Consultants, NAPLES, FL, 34103
Wedlock Thomas President Collier County Sheriff's Office, Naples, FL, 34112
Paterno Joe Director Workforce Development Board, Fort Myers, FL, 33912
Pyser, DDS Jerry L Director 7156 Lemuria Circle, Naples, FL, 34109
Shapiro Myra L Agent 660 NINTH STREET N., NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-05-24 - -
REGISTERED AGENT NAME CHANGED 2016-04-14 Shapiro, Myra L -
REGISTERED AGENT ADDRESS CHANGED 2011-04-09 660 NINTH STREET N., 35D, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2011-04-09 NAPLES ALLIANCE FOR CHILDREN, 660 NINTH ST N., #35D, NAPLES, FL 34102 -
CANCEL ADM DISS/REV 2009-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2002-03-14 NAPLES ALLIANCE FOR CHILDREN, 660 NINTH ST N., #35D, NAPLES, FL 34102 -

Documents

Name Date
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-09
ANNUAL REPORT 2010-02-16
REINSTATEMENT 2009-11-17
ANNUAL REPORT 2008-02-07
ANNUAL REPORT 2007-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State