Entity Name: | ENOCH SUPPORT GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 18 Jan 1994 (31 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | N94000000390 |
FEI/EIN Number | 65-0540653 |
Address: | 6160 GREEN BLVD, NAPLES, FL 34116 |
Mail Address: | 6160 GREEN BLVD, NAPLES, FL 34116 |
ZIP code: | 34116 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOLEQUE, LAWRENCE | Agent | 6160 GREEN BLVD, NAPLES, FL 34116 |
Name | Role | Address |
---|---|---|
KOLEGUE, LARRY | President | 6160 GREEN BLVD, NAPLES, FL 34116 |
Name | Role | Address |
---|---|---|
KOLEGUE, LARRY | Director | 6160 GREEN BLVD, NAPLES, FL 34116 |
KOLEGUE, GWEN | Director | 6160 GREEN BLVD, NAPLES, FL 34116 |
THORNTON, JILL | Director | 350 8TH ST SE, NAPLES, FL 34117 |
Name | Role | Address |
---|---|---|
PROVENZA, ELIZABETH | Vice President | 406 ST ANDREWS BLVD, NAPLES, FL 34113 |
Name | Role | Address |
---|---|---|
KOLEGUE, GWEN | Secretary | 6160 GREEN BLVD, NAPLES, FL 34116 |
Name | Role | Address |
---|---|---|
THORNTON, JILL | Treasurer | 350 8TH ST SE, NAPLES, FL 34117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-04-17 | 6160 GREEN BLVD, NAPLES, FL 34116 | No data |
CHANGE OF MAILING ADDRESS | 2000-04-17 | 6160 GREEN BLVD, NAPLES, FL 34116 | No data |
REGISTERED AGENT NAME CHANGED | 1998-04-09 | KOLEQUE, LAWRENCE | No data |
REGISTERED AGENT ADDRESS CHANGED | 1998-04-09 | 6160 GREEN BLVD, NAPLES, FL 34116 | No data |
NAME CHANGE AMENDMENT | 1997-02-27 | ENOCH SUPPORT GROUP, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2003-06-10 |
ANNUAL REPORT | 2002-05-12 |
ANNUAL REPORT | 2001-05-01 |
ANNUAL REPORT | 2000-04-17 |
ANNUAL REPORT | 1999-03-01 |
ANNUAL REPORT | 1998-04-09 |
ANNUAL REPORT | 1997-04-03 |
NAME CHANGE | 1997-02-27 |
ANNUAL REPORT | 1996-04-17 |
ANNUAL REPORT | 1995-03-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State