Entity Name: | ENOCH SUPPORT GROUP, 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: | 18 Jan 1994 (31 years ago) |
Date of dissolution: | 01 Oct 2004 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (21 years ago) |
Document Number: | N94000000390 |
FEI/EIN Number |
650540653
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6160 GREEN BLVD, NAPLES, FL, 34116, US |
Mail Address: | 6160 GREEN BLVD, NAPLES, FL, 34116, US |
ZIP code: | 34116 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOLEGUE LARRY | President | 6160 GREEN BLVD, NAPLES, FL, 34116 |
KOLEGUE LARRY | Director | 6160 GREEN BLVD, NAPLES, FL, 34116 |
PROVENZA ELIZABETH | Vice President | 406 ST ANDREWS BLVD, NAPLES, FL, 34113 |
KOLEGUE GWEN | Secretary | 6160 GREEN BLVD, NAPLES, FL, 34116 |
KOLEGUE GWEN | Director | 6160 GREEN BLVD, NAPLES, FL, 34116 |
THORNTON JILL | Treasurer | 350 8TH ST SE, NAPLES, FL, 34117 |
THORNTON JILL | Director | 350 8TH ST SE, NAPLES, FL, 34117 |
KOLEQUE LAWRENCE | Agent | 6160 GREEN BLVD, NAPLES, FL, 34116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-04-17 | 6160 GREEN BLVD, NAPLES, FL 34116 | - |
CHANGE OF MAILING ADDRESS | 2000-04-17 | 6160 GREEN BLVD, NAPLES, FL 34116 | - |
REGISTERED AGENT NAME CHANGED | 1998-04-09 | KOLEQUE, LAWRENCE | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-04-09 | 6160 GREEN BLVD, NAPLES, FL 34116 | - |
NAME CHANGE AMENDMENT | 1997-02-27 | ENOCH SUPPORT GROUP, INC. | - |
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: 01 Apr 2025
Sources: Florida Department of State