CARE CLUB OF COLLIER COUNTY, INC. - Florida Company Profile

Entity Name: | CARE CLUB OF COLLIER COUNTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 01 Apr 1991 (34 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N42797 |
FEI/EIN Number | 650253054 |
Address: | 1800 SANTA BARABARA BLVD, NAPLES, FL, 34116, US |
Mail Address: | 1800 SANTA BARBARA BLVD, NAPLES, FL, 34116, US |
ZIP code: | 34116 |
City: | Naples |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BIRR MARY | Treasurer | 2322 PINEWOODS CIRCLE, NAPLES, FL, 34105 |
MARSHALL SARAH | President | 20 CYPRESS POINT DRIVE, NAPLES, FL, 34105 |
Berghuis KATHLEEN | Vice President | 999Trivoli Drive, Naples, FL, 34104 |
Webley Stephanie | Secretary | 2990 6th Stree NW, Naples, FL, 34120 |
Voegele Kenneth | Exec | 1800 SANTA BARABARA BLVD, NAPLES, FL, 34116 |
Voegele Kenneth | Agent | 1800 SANTA BARBARA BLVD, NAPLES, FL, 34116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-06-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-08 | Voegele, Kenneth | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-01-29 | 1800 SANTA BARBARA BLVD, NAPLES, FL 34116 | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-02-05 | 1800 SANTA BARABARA BLVD, NAPLES, FL 34116 | - |
CHANGE OF MAILING ADDRESS | 1997-02-05 | 1800 SANTA BARABARA BLVD, NAPLES, FL 34116 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000508277 | TERMINATED | 1000000754525 | COLLIER | 2017-08-18 | 2027-08-31 | $ 1,082.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Name | Date |
---|---|
REINSTATEMENT | 2018-06-07 |
AMENDED ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-01-06 |
ANNUAL REPORT | 2009-01-12 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State