Search icon

SHADOWLAWN ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SHADOWLAWN ASSOCIATION, 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: 08 Sep 1994 (31 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: N94000004473
FEI/EIN Number 650570201

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

Address: 710 GOODLETTE FRANK ROAD NORTH, NAPLES, FL, 34102, US
Mail Address: 710 GOODLETTE FRANK ROAD NORTH, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALLORY REBECCA President 710 GOODLETTE FRANK ROAD NORTH, NAPLES, FL, 34102
MALLORY REBECCA Director 710 GOODLETTE FRANK ROAD NORTH, NAPLES, FL, 34102
MALLORY JAMES Secretary 6267 ADKINS AVE, NAPLES, FL, 34112
MALLORY JAMES Treasurer 6267 ADKINS AVE, NAPLES, FL, 34112
MALLORY JAMES Director 6267 ADKINS AVE, NAPLES, FL, 34112
ALDRIDGE JERRY Secretary 710 GOODLETTE FRANK ROAD NORTH, NAPLES, FL, 34102
ALDRIDGE JERRY Treasurer 710 GOODLETTE FRANK ROAD NORTH, NAPLES, FL, 34102
ALDRIDGE JERRY Director 710 GOODLETTE FRANK ROAD NORTH, NAPLES, FL, 34102
MALLORY REBECCA Agent 710 GOODLETTE FRANK ROAD NORTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-21 710 GOODLETTE FRANK ROAD NORTH, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2011-04-21 710 GOODLETTE FRANK ROAD NORTH, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-21 710 GOODLETTE FRANK ROAD NORTH, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2001-05-17 MALLORY, REBECCA -

Documents

Name Date
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-06-11
ANNUAL REPORT 2013-07-23
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-06-24
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State