Search icon

AMERICA'S FOOD PARTNERSHIP, INC. - Florida Company Profile

Company Details

Entity Name: AMERICA'S FOOD PARTNERSHIP, 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: 22 Jul 1992 (33 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: N50008
FEI/EIN Number 650347070

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

Address: 1130 RESERVE WAY, #104, NAPLES, FL, 34105, US
Mail Address: 1130 RESERVE WAY, #104, NAPLES, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEWITT PETER President 1130 RESERVE WAY #104, NAPLES, FL, 34105
HEWITT PETER Director 1130 RESERVE WAY #104, NAPLES, FL, 34105
HEWITT BARBARA Director 1130 RESERVE WAY #104, NAPLES, FL, 34105
HEWITT BARBARA Secretary 1130 RESERVE WAY #104, NAPLES, FL, 34105
HEWITT BARBARA Treasurer 1130 RESERVE WAY #104, NAPLES, FL, 34105
FELDBLUM STEPHEN Director 1130 RESERVE WAY, NAPLES, FL, 34105
FELDBLUM STEPHEN Vice President 1130 RESERVE WAY, NAPLES, FL, 34105
HEWITT BARBARA Agent 1130 RESERVE WAY, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2008-03-24 1130 RESERVE WAY, #104, NAPLES, FL 34105 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-11 1130 RESERVE WAY, #104, NAPLES, FL 34105 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-11 1130 RESERVE WAY, #104, NAPLES, FL 34105 -
REGISTERED AGENT NAME CHANGED 2004-09-20 HEWITT, BARBARA -
AMENDMENT 2003-10-08 - -
REINSTATEMENT 1994-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
AMENDMENT 1992-10-05 - -

Documents

Name Date
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-02-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State