Entity Name: | COUNCIL FOR DISASTER ASSISTANCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 29 Nov 1993 (31 years ago) |
Document Number: | N93000005366 |
FEI/EIN Number | 65-0451432 |
Address: | 1480 Gordon Drive, Naples, FL 34102 |
Mail Address: | 22 ELM ST, C/O JOHNSON, DOWE & BROWN, WINDSOR, CT 06095 |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
CHEEK, LESLIE EP | President | 6015 Chardonnay Lane, #301, NAPLES, FL 34119 |
Grimshaw, Jane | President | PO Box 91, Windsor, CT 06095 |
Name | Role | Address |
---|---|---|
CHEEK, LESLIE EP | Director | 6015 Chardonnay Lane, #301, NAPLES, FL 34119 |
Name | Role | Address |
---|---|---|
Peterson, Linda | Secretary | 1480 Gordon Drive, Naples, FL 34102 |
Name | Role | Address |
---|---|---|
Peterson, Linda | Treasurer | 1480 Gordon Drive, Naples, FL 34102 |
Name | Role | Address |
---|---|---|
Grimshaw, Jane | Vice President | PO Box 91, Windsor, CT 06095 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-15 | 1480 Gordon Drive, Naples, FL 34102 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-25 | 1480 Gordon Drive, Naples, FL 34102 | No data |
REGISTERED AGENT NAME CHANGED | 1994-04-20 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 1994-04-20 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
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 Feb 2025
Sources: Florida Department of State