Search icon

INTERNATIONAL ASSOCIATION FOR FINANCIAL PLANNING - SOUTHWEST FLORIDA CHAPTER, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL ASSOCIATION FOR FINANCIAL PLANNING - SOUTHWEST FLORIDA CHAPTER, 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: 21 Dec 1987 (37 years ago)
Date of dissolution: 25 Feb 2000 (25 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 25 Feb 2000 (25 years ago)
Document Number: N24033
FEI/EIN Number 592375044

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

Address: 5100 TAMIAMI TRAIL NORTH, #131, NAPLES, FL, 33940, US
Mail Address: 5100 TAMIAMI TRAIL NORTH, #131, NAPLES, FL, 33940, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOPPE, JERRY Director 9220 BONITA BCH RD STE 200, BONITA SPRINGS, FL
GRAHAM, LYNNE Director 2397 KINGS LAKE BLVD, NAPLES, FL
MCGUIRE, KERRY Director 2397 KINGS LAKE BLVD, NAPLES, FL
STICKFORD, ANN Director 600 5TH AVE SO. S100, NAPLES, FL
SHIPP, THOMAS E., JR. Agent 4223 DEL PRADO BLVD, CAPE CORAL, FL, 33904
MURPHY JEANNE BERGELI Treasurer 9200 BONITA BEACH RD #206, BONITA SPRINGS, FL
WOLLMAN EDWARD E President 5100 TAMIAMI TRAIL N. STE 131, NAPLES, FL

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2000-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 5100 TAMIAMI TRAIL NORTH, #131, NAPLES, FL 33940 -
CHANGE OF MAILING ADDRESS 1995-05-01 5100 TAMIAMI TRAIL NORTH, #131, NAPLES, FL 33940 -
NAME CHANGE AMENDMENT 1991-07-01 INTERNATIONAL ASSOCIATION FOR FINANCIAL PLANNING - SOUTHWEST FLORIDA CHAPTER, INC. -
REGISTERED AGENT ADDRESS CHANGED 1991-06-27 4223 DEL PRADO BLVD, CAPE CORAL, FL 33904 -
REGISTERED AGENT NAME CHANGED 1991-06-27 SHIPP, THOMAS E., JR. -

Documents

Name Date
Vol. Diss. of Inactive Corp. 2000-02-25
ANNUAL REPORT 1996-04-29
ANNUAL REPORT 1995-06-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State