Search icon

CARE CLUB OF COLLIER COUNTY, INC.

Company Details

Entity Name: CARE CLUB OF COLLIER COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 01 Apr 1991 (34 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: N42797
FEI/EIN Number 65-0253054
Mail Address: 1800 SANTA BARBARA BLVD, NAPLES, FL 34116
Address: 1800 SANTA BARABARA BLVD, NAPLES, FL 34116
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1992056873 2012-10-02 2012-10-02 1800 SANTA BARBARA BLVD, NAPLES, FL, 341165444, US 1800 SANTA BARBARA BLVD, NAPLES, FL, 341165444, US

Contacts

Phone +1 239-353-1994
Fax 2394558507

Authorized person

Name LUANNE WAHLSTROM
Role EXECTUVIE DIRECTOR
Phone 2393531994

Taxonomy

Taxonomy Code 261QA0600X - Adult Day Care Clinic/Center
License Number AD8750
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 676919500
State FL

Agent

Name Role Address
Voegele, Kenneth Agent 1800 SANTA BARBARA BLVD, NAPLES, FL 34116

Treasurer

Name Role Address
BIRR, MARY Treasurer 2322 PINEWOODS CIRCLE, NAPLES, FL 34105

President

Name Role Address
MARSHALL, SARAH President 20 CYPRESS POINT DRIVE, NAPLES, FL 34105

Vice President

Name Role Address
Berghuis, KATHLEEN Vice President 999Trivoli Drive, Naples, FL 34104

Secretary

Name Role Address
Webley, Stephanie Secretary 2990 6th Stree NW, Naples, FL 34120

Executive Director

Name Role Address
Voegele, Kenneth Executive Director 1800 SANTA BARABARA BLVD, NAPLES, FL 34116

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2018-06-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2016-03-08 Voegele, Kenneth No data
REGISTERED AGENT ADDRESS CHANGED 2000-01-29 1800 SANTA BARBARA BLVD, NAPLES, FL 34116 No data
CHANGE OF PRINCIPAL ADDRESS 1997-02-05 1800 SANTA BARABARA BLVD, NAPLES, FL 34116 No data
CHANGE OF MAILING ADDRESS 1997-02-05 1800 SANTA BARABARA BLVD, NAPLES, FL 34116 No data

Debts

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

Documents

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

Date of last update: 03 Feb 2025

Sources: Florida Department of State