Search icon

PLANNED PARENTHOOD OF COLLIER COUNTY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PLANNED PARENTHOOD OF COLLIER COUNTY, 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 Nov 1993 (32 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 650450515

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

Address: 1425 CREECH ROAD, NAPLES, FL, 34103, US
Mail Address: 1425 CREECH ROAD, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marshall Stephanie A President 1425 CREECH ROAD, NAPLES, FL, 34103
Cowan Phillips Laurie Chair Chairman 1425 CREECH ROAD, NAPLES, FL, 34103
Sanders Marcia Treasurer 1425 CREECH ROAD, NAPLES, FL, 34103
MARSHALL STEPHANIE A Agent 1425 CREECH ROAD, NAPLES, FL, 34103

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
5ZT13
UEI Expiration Date:
2016-05-07

Business Information

Activation Date:
2015-05-08
Initial Registration Date:
2010-05-06

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
5ZT13
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2016-05-07

Contact Information

POC:
STEPHANIE A. MARSHALL

National Provider Identifier

NPI Number:
1770606477

Authorized Person:

Name:
MS. SUSAN STALLWOOD
Role:
AFFILIATE ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
363LW0102X - Women's Health Nurse Practitioner
Is Primary:
Yes

Contacts:

Fax:
2392627658

Form 5500 Series

Employer Identification Number (EIN):
650450515
Plan Year:
2015
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
22
Sponsors DBA Name:
PLANNED PARENTHOOD OF COLLIER COUNTY INC
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
19
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
MERGER 2015-07-01 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 710922. MERGER NUMBER 900000152679
REGISTERED AGENT NAME CHANGED 2013-04-02 MARSHALL, STEPHANIE A -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 1425 CREECH ROAD, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2009-04-29 1425 CREECH ROAD, NAPLES, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2004-02-06 1425 CREECH ROAD, NAPLES, FL 34103 -
NAME CHANGE AMENDMENT 1997-05-08 PLANNED PARENTHOOD OF COLLIER COUNTY, INC. -
AMENDMENT 1994-01-25 - -

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State