Entity Name: | CORPORATE FIDUCIARIES ASSOCIATION OF SOUTHWEST FLORIDA, 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: | 09 Aug 1990 (35 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | N39726 |
FEI/EIN Number |
650222033
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | MONIKA D. LUDWIG, 800 LAUREL OAK DRIVE, SUITE 100, NAPLES, FL, 34108, US |
Mail Address: | MONIKA D. LUDWIG, 800 LAUREL OAK DRIVE, SUITE 100, NAPLES, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EDWARDS CURT | President | 8870 N TAMIAMI TRAIL, NAPLES, FL, 34108 |
KELLARD PATRICK | Secretary | 800 LAUREL OAK DRIVE, STE 101, NAPLES, FL, 34108 |
STETSON JEANNINE | Vice President | 999 VANDERBILT BEACH ROAD, NAPLES, FL, 34108 |
LUDWIG MONIKA D | Treasurer | 800 LAUREL OAK DRIVE, STE 100, NAPLES, FL, 34108 |
RODRIGUEZ DONNA M | Director | 12800 UNIVERSITY DRIVE # 125, FORT MYERS, FL, 33907 |
DE ST PIERRE MARTIN | Director | 8985 FONTANA DEL SOL WAY, NAPLES, FL, 34109 |
LUDWIG MONIKA D | Agent | 800 LAUREL OAK DRIVE, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-06 | MONIKA D. LUDWIG, 800 LAUREL OAK DRIVE, SUITE 100, NAPLES, FL 34108 | - |
CHANGE OF MAILING ADDRESS | 2010-04-06 | MONIKA D. LUDWIG, 800 LAUREL OAK DRIVE, SUITE 100, NAPLES, FL 34108 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-06 | LUDWIG, MONIKA D | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-06 | 800 LAUREL OAK DRIVE, #100, NAPLES, FL 34108 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2011-03-15 |
ANNUAL REPORT | 2010-04-06 |
ANNUAL REPORT | 2009-04-07 |
ANNUAL REPORT | 2008-06-12 |
ANNUAL REPORT | 2007-04-16 |
ANNUAL REPORT | 2006-06-28 |
ANNUAL REPORT | 2005-02-08 |
ANNUAL REPORT | 2004-02-11 |
ANNUAL REPORT | 2003-01-09 |
ANNUAL REPORT | 2002-11-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State