Entity Name: | COUNCIL FOR DISASTER ASSISTANCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Nov 1993 (31 years ago) |
Document Number: | N93000005366 |
FEI/EIN Number |
650451432
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1480 Gordon Drive, Naples, FL, 34102, US |
Mail Address: | 22 ELM ST, C/O JOHNSON, DOWE & BROWN, WINDSOR, CT, 06095, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHEEK LESLIE E | President | 6015 Chardonnay Lane, #301, NAPLES, FL, 34119 |
CHEEK LESLIE E | Director | 6015 Chardonnay Lane, #301, NAPLES, FL, 34119 |
Peterson Linda | Secretary | 1480 Gordon Drive, Naples, FL, 34102 |
Grimshaw Jane | Vice President | PO Box 91, Windsor, CT, 06095 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-15 | 1480 Gordon Drive, Naples, FL 34102 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-25 | 1480 Gordon Drive, Naples, FL 34102 | - |
REGISTERED AGENT NAME CHANGED | 1994-04-20 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-04-20 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State