Search icon

PLANNED PARENTHOOD OF COLLIER COUNTY, INC.

Company Details

Entity Name: PLANNED PARENTHOOD OF COLLIER COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 22 Nov 1993 (31 years ago)
Date of dissolution: 01 Jul 2015 (10 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Jul 2015 (10 years ago)
Document Number: N93000005295
FEI/EIN Number 65-0450515
Address: 1425 CREECH ROAD, NAPLES, FL 34103
Mail Address: 1425 CREECH ROAD, NAPLES, FL 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1770606477 2007-04-09 2020-08-22 1425 CREECH RD, NAPLES, FL, 341034207, US 1425 CREECH RD, NAPLES, FL, 341034207, US

Contacts

Phone +1 239-262-8923
Fax 2392627658

Authorized person

Name MS. SUSAN STALLWOOD
Role AFFILIATE ADMINISTRATOR
Phone 2392628923

Taxonomy

Taxonomy Code 363LW0102X - Women's Health Nurse Practitioner
State FL
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TAX DEFERRED ANNUITY PLAN OF PLANNED PARENTHOOD OF COLLIER COUNTY 2015 650450515 2016-02-24 PLANNED PARENTHOOD OF COLLIER COUNTY 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-07-01
Business code 621410
Sponsor’s telephone number 2392628923
Plan sponsor’s address 1425 CREECH RD, NAPLES, FL, 341034207

Signature of

Role Plan administrator
Date 2016-02-24
Name of individual signing PAULINE PARRISH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-02-24
Name of individual signing PAULINE PARRISH
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF PLANNED PARENTHOOD OF COLLIER COUNTY 2015 650450515 2016-03-07 PLANNED PARENTHOOD OF COLLIER COUNTY 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 621399
Sponsor’s telephone number 2392628923
Plan sponsor’s address 1425 CREECH RD, NAPLES, FL, 341034207

Signature of

Role Plan administrator
Date 2016-03-07
Name of individual signing PAULINE PARRISH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-03-07
Name of individual signing PAULINE PARRISH
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF PLANNED PARENTHOOD OF COLLIER COUNTY 2014 650450515 2016-03-03 PLANNED PARENTHOOD OF COLLIER COUNTY 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 621399
Sponsor’s telephone number 2392628923
Plan sponsor’s address 1425 CREECH RD., NAPLES, FL, 34103

Signature of

Role Plan administrator
Date 2016-03-03
Name of individual signing PAULINE PARRISH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-03-03
Name of individual signing PAULINE PARRISH
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE PLAN OF PLANNED PARENTHOOD OF COLLIER COUNTY INC 2012 650450515 2014-01-30 PLANNED PARENTHOOD OF COLLIER COUNTY INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 621399
Sponsor’s telephone number 2392628923
Plan sponsor’s DBA name PLANNED PARENTHOOD OF COLLIER COUNTY INC
Plan sponsor’s address 1425 CREECH ROAD, NAPLES, FL, 34103

Signature of

Role Plan administrator
Date 2014-01-30
Name of individual signing STEPHANIE WEBER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-01-30
Name of individual signing STEPHANIE WEBER
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF PLANNED PARENTHOOD OF COLLIER COUNTY, INC. 2011 650450515 2012-11-07 PLANNED PARENTHOOD OF COLLIER COUNTY, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 621410
Sponsor’s telephone number 2392628923
Plan sponsor’s address 1425 CREECH ROAD, NAPLES, FL, 34103

Plan administrator’s name and address

Administrator’s EIN 650450515
Plan administrator’s name PLANNED PARENTHOOD OF COLLIER COUNTY, INC.
Plan administrator’s address 1425 CREECH ROAD, NAPLES, FL, 34103
Administrator’s telephone number 2392628923

Signature of

Role Plan administrator
Date 2012-11-07
Name of individual signing CHARLENE WENDEL
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF PLANNED PARENTHOOD OF COLLIER COUNTY, INC. 2010 650450515 2011-11-22 PLANNED PARENTHOOD OF COLLIER COUNTY, INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 621410
Sponsor’s telephone number 2392628923
Plan sponsor’s address 1425 CREECH ROAD, NAPLES, FL, 34103

Plan administrator’s name and address

Administrator’s EIN 650450515
Plan administrator’s name PLANNED PARENTHOOD OF COLLIER COUNTY, INC
Plan administrator’s address 1425 CREECH ROAD, NAPLES, FL, 34103
Administrator’s telephone number 2392628923

Signature of

Role Plan administrator
Date 2011-11-22
Name of individual signing CHARLENE WENDEL
Valid signature Filed with authorized/valid electronic signature
TAX DEFERRED ANNUITY PLAN OF PLANNED PARENTHOOD OF COLLIER COUNTY 2010 650450515 2011-06-22 PLANNED PARENTHOOD OF COLLIER COUNTY 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-07-01
Business code 621410
Sponsor’s telephone number 2392628923
Plan sponsor’s address 1425 CREECH RD, NAPLES, FL, 34103

Plan administrator’s name and address

Administrator’s EIN 650450515
Plan administrator’s name PLANNED PARENTHOOD OF COLLIER COUNTY
Plan administrator’s address 1425 CREECH RD, NAPLES, FL, 34103
Administrator’s telephone number 2392628923

Signature of

Role Plan administrator
Date 2011-06-22
Name of individual signing CHARLENE WENDEL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-06-22
Name of individual signing CHARLENE WENDEL
Valid signature Filed with authorized/valid electronic signature
TAX DEFERRED ANNUITY PLAN OF PLANNED PARENTHOOD OF COLLIER COUNTY 2009 650450515 2010-07-28 PLANNED PARENTHOOD OF COLLIER COUNTY 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-07-01
Business code 621410
Sponsor’s telephone number 2392628923
Plan sponsor’s address 1425 CREECH RD, NAPLES, FL, 34103

Plan administrator’s name and address

Administrator’s EIN 650450515
Plan administrator’s name PLANNED PARENTHOOD OF COLLIER COUNTY
Plan administrator’s address 1425 CREECH RD, NAPLES, FL, 34103
Administrator’s telephone number 2392628923

Signature of

Role Plan administrator
Date 2010-07-28
Name of individual signing CHARLENE WENDEL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-28
Name of individual signing CHARLENE WENDEL
Valid signature Filed with authorized/valid electronic signature
TAX DEFERRED ANNUITY PLAN OF PLANNED PARENTHOOD OF COLLIER COUNTY 2009 650450515 2010-07-27 PLANNED PARENTHOOD OF COLLIER COUNTY 21
Three-digit plan number (PN) 002
Effective date of plan 1994-07-01
Business code 621410
Sponsor’s telephone number 2392628923
Plan sponsor’s address 1425 CREECH RD, NAPLES, FL, 34103

Plan administrator’s name and address

Administrator’s EIN 650450515
Plan administrator’s name PLANNED PARENTHOOD OF COLLIER COUNTY
Plan administrator’s address 1425 CREECH RD, NAPLES, FL, 34103
Administrator’s telephone number 2392628923

Signature of

Role Plan administrator
Date 2010-07-27
Name of individual signing CHARLENE WENDEL
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2010-07-27
Name of individual signing CHARLENE WENDEL
Valid signature Filed with incorrect/unrecognized electronic signature
TAX DEFERRED ANNUITY PLAN OF PLANNED PARENTHOOD OF COLLIER COUNTY 2009 650450515 2010-07-27 PLANNED PARENTHOOD OF COLLIER COUNTY 21
Three-digit plan number (PN) 002
Effective date of plan 1994-07-01
Business code 621410
Sponsor’s telephone number 2392628923
Plan sponsor’s address 1425 CREECH RD, NAPLES, FL, 34103

Plan administrator’s name and address

Administrator’s EIN 650450515
Plan administrator’s name PLANNED PARENTHOOD OF COLLIER COUNTY
Plan administrator’s address 1425 CREECH RD, NAPLES, FL, 34103
Administrator’s telephone number 2392628923

Signature of

Role Plan administrator
Date 2010-07-16
Name of individual signing CHARLENE A WENDEL
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2010-07-16
Name of individual signing CHARLENE A WENDEL
Valid signature Filed with incorrect/unrecognized electronic signature

Agent

Name Role Address
MARSHALL, STEPHANIE A Agent 1425 CREECH ROAD, NAPLES, FL 34103

President

Name Role Address
Marshall, Stephanie A President 1425 CREECH ROAD, NAPLES, FL 34103

Chief Executive Officer

Name Role Address
Marshall, Stephanie A Chief Executive Officer 1425 CREECH ROAD, NAPLES, FL 34103

Chair

Name Role Address
Cowan Phillips, Laurie, Chair Chair 1425 CREECH ROAD, NAPLES, FL 34103

Treasurer

Name Role Address
Sanders, Marcia Treasurer 1425 CREECH ROAD, NAPLES, FL 34103

Events

Event Type Filed Date Value Description
MERGER 2015-07-01 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 710922. MERGER NUMBER 900000152679
REGISTERED AGENT NAME CHANGED 2013-04-02 MARSHALL, STEPHANIE A No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 1425 CREECH ROAD, NAPLES, FL 34103 No data
CHANGE OF MAILING ADDRESS 2009-04-29 1425 CREECH ROAD, NAPLES, FL 34103 No data
REGISTERED AGENT ADDRESS CHANGED 2004-02-06 1425 CREECH ROAD, NAPLES, FL 34103 No data
NAME CHANGE AMENDMENT 1997-05-08 PLANNED PARENTHOOD OF COLLIER COUNTY, INC. No data
AMENDMENT 1994-01-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001821314 TERMINATED 1000000561501 COLLIER 2013-12-06 2023-12-26 $ 1,719.63 STATE OF FLORIDA0013841

Documents

Name Date
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-01-27
ANNUAL REPORT 2010-08-31
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-03-12
ANNUAL REPORT 2007-03-05
ANNUAL REPORT 2006-03-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State