Entity Name: | CC OF ESTERO HOMESCHOOLERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 08 Jul 2019 (6 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | N19000006950 |
FEI/EIN Number | 84-2418327 |
Address: | 11498 Forest Mere Dr, Bonita Springs, FL, 34135, US |
Mail Address: | 11498 Forest Mere Dr, Bonita Springs, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Santana Sarah A | Agent | 11498 Forest Mere Dr, Bonita Springs, FL, 34135 |
Name | Role | Address |
---|---|---|
Lozier Kathleen | Secretary | 11498 Forest Mere Dr, Bonita Springs, FL, 34135 |
Name | Role | Address |
---|---|---|
Santana Jose AJr. | Treasurer | 11498 Forest Mere Dr, Bonita Springs, FL, 34135 |
Name | Role | Address |
---|---|---|
SANTANA SARAH-ASHLEY | President | 11498 Forest Mere Dr, Bonita Springs, FL, 34135 |
Name | Role | Address |
---|---|---|
SANTANA SARAH-ASHLEY | Director | 11498 Forest Mere Dr, Bonita Springs, FL, 34135 |
Name | Role | Address |
---|---|---|
LOFTY REBECCA | Vice Chairman | 11498 Forest Mere Dr, Bonita Springs, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-30 | 11498 Forest Mere Dr, Bonita Springs, FL 34135 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-30 | 11498 Forest Mere Dr, Bonita Springs, FL 34135 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-30 | 11498 Forest Mere Dr, Bonita Springs, FL 34135 | No data |
AMENDMENT AND NAME CHANGE | 2022-03-07 | CC OF ESTERO HOMESCHOOLERS, INC. | No data |
AMENDMENT | 2020-08-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-25 | Santana, Sarah Ashley | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-30 |
Amendment and Name Change | 2022-03-07 |
ANNUAL REPORT | 2021-03-07 |
AMENDED ANNUAL REPORT | 2020-09-14 |
Amendment | 2020-08-24 |
AMENDED ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2020-03-27 |
Domestic Non-Profit | 2019-07-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State