Search icon

CC OF ESTERO HOMESCHOOLERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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