Entity Name: | SOUTHWEST FLORIDA GOLF CHARITIES, 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: | 28 Aug 1990 (35 years ago) |
Date of dissolution: | 16 Apr 2009 (16 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Apr 2009 (16 years ago) |
Document Number: | N39851 |
FEI/EIN Number |
650208005
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12693 TAMIAMI TR E SUITE 161, NAPLES, FL, 34113 |
Mail Address: | 12693 TAMIAMI TR E, NAPLES, FL, 34113 |
ZIP code: | 34113 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLACKLIDGE JAMES | Treasurer | 3 GARY WING PT, NAPLES, FL, 34113 |
BLACKLIDGE JAMES | Director | 3 GARY WING PT, NAPLES, FL, 34113 |
LACKEY JAMES | Director | 513 EAGLE CREEK DRIVE, NAPLES, FL, 34113 |
SHERWOOD IRV | President | 44 CYPRESS VIEW, NAPLES, FL, 34113 |
SHERWOOD IRV | Director | 44 CYPRESS VIEW, NAPLES, FL, 34113 |
MACKEL FRESH TOM | Secretary | 231 BENTLEY DRIVE, NAPLES, FL, 34110 |
MACKEL FRESH TOM | Director | 231 BENTLEY DRIVE, NAPLES, FL, 34110 |
SCHILDKNECHT MAXINE G | Director | 752 EAGLE CREEK DRIVE #103, NAPLES, FL, 34113 |
SIEMERS JAY | Director | 780 WATERFORD DRIVE #104, NAPLES, FL, 34113 |
SHERWOOD IRVING | Agent | 44 CYPRESS VIEW, NAPLES, FL, 34113 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2009-04-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-10 | 12693 TAMIAMI TR E SUITE 161, NAPLES, FL 34113 | - |
REGISTERED AGENT NAME CHANGED | 2007-01-16 | SHERWOOD, IRVING | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-16 | 44 CYPRESS VIEW, NAPLES, FL 34113 | - |
CHANGE OF MAILING ADDRESS | 2006-02-09 | 12693 TAMIAMI TR E SUITE 161, NAPLES, FL 34113 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2009-04-16 |
ANNUAL REPORT | 2009-01-10 |
ANNUAL REPORT | 2008-01-28 |
ANNUAL REPORT | 2007-01-16 |
ANNUAL REPORT | 2006-02-09 |
ANNUAL REPORT | 2005-05-04 |
ANNUAL REPORT | 2004-02-16 |
ANNUAL REPORT | 2003-03-20 |
ANNUAL REPORT | 2002-04-01 |
ANNUAL REPORT | 2001-03-27 |
Date of last update: 01 May 2025
Sources: Florida Department of State