Entity Name: | INTERNATIONAL SERVANTS OF CHRIST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 10 Oct 2019 (5 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: | N19000011245 |
Address: | 411 19TH ST. NW., NAPLES, FL 34120 |
Mail Address: | 340 9TH ST, N., #221, NAPLES, FL 34102 |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANDONELLI, GIANNA | Agent | 411 19TH ST. NW., NAPLES, FL 34120 |
Name | Role | Address |
---|---|---|
ANDONELLI, GIANNA | President | 411 19TH ST. NW., NAPLES, FL 34120 |
Name | Role | Address |
---|---|---|
HOING, JEANNE | Secretary | 19234 PHILOMENE RD., ALLEN PARK, MI 48102 |
Name | Role | Address |
---|---|---|
BENTLEY, JOSEPH | Treasurer | 4269 W. M-80, #325844, KINCHELOE, MI 49784 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-09-01 | 411 19TH ST. NW., NAPLES, FL 34120 | No data |
CHANGE OF MAILING ADDRESS | 2024-09-01 | 411 19TH ST. NW., NAPLES, FL 34120 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Name | Date |
---|---|
Domestic Non-Profit | 2019-10-10 |
Date of last update: 15 Feb 2025
Sources: Florida Department of State