Entity Name: | CC OF ESTERO HOMESCHOOLERS, 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: | 08 Jul 2019 (6 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N19000006950 |
FEI/EIN Number |
84-2418327
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 Jose AJr. | Treasurer | 11498 Forest Mere Dr, Bonita Springs, FL, 34135 |
SANTANA SARAH-ASHLEY | President | 11498 Forest Mere Dr, Bonita Springs, FL, 34135 |
SANTANA SARAH-ASHLEY | Director | 11498 Forest Mere Dr, Bonita Springs, FL, 34135 |
LOFTY REBECCA | Vice Chairman | 11498 Forest Mere Dr, Bonita Springs, FL, 34135 |
Santana Sarah A | Agent | 11498 Forest Mere Dr, Bonita Springs, FL, 34135 |
Lozier Kathleen | Secretary | 11498 Forest Mere Dr, Bonita Springs, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-30 | 11498 Forest Mere Dr, Bonita Springs, FL 34135 | - |
CHANGE OF MAILING ADDRESS | 2022-04-30 | 11498 Forest Mere Dr, Bonita Springs, FL 34135 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-30 | 11498 Forest Mere Dr, Bonita Springs, FL 34135 | - |
AMENDMENT AND NAME CHANGE | 2022-03-07 | CC OF ESTERO HOMESCHOOLERS, INC. | - |
AMENDMENT | 2020-08-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-25 | Santana, Sarah Ashley | - |
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 Apr 2025
Sources: Florida Department of State