Search icon

BOSOM BUDDIES BREAST CANCER SUPPORT, INC.

Company Details

Entity Name: BOSOM BUDDIES BREAST CANCER SUPPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 01 Dec 1994 (30 years ago)
Date of dissolution: 24 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2022 (3 years ago)
Document Number: N94000005912
FEI/EIN Number 65-0539336
Address: 1679 Galleon Drive, NAPLES, FL 34102
Mail Address: P.O. Box 607, NAPLES, FL 34106
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
ABBAZIO, JOETTA D. Agent 1679 Galleon Drive, NAPLES, FL 34102

Director

Name Role Address
MAXWELL, SUELLEN Director 4871 TAMARIND RIDGE DR, NAPLES, FL 34119
EVANGELISTA, PASQUALE Director 7080 BERGAMO WAY #102, FT MYERS, FL 33966
McConway, Carol Director 7899 SANCTUARY CIRCLE #2, NAPLES, FL 34104
Rubertone, Patricia Director 3321 S. Coconut Island Drive, 202 Bonita Springs, FL 34134
Long, John L Director 5185 Castillo Dr. No. 2, Naples, FL 34103
McCoy, Marianne Director 10600 Copperleaf Drive, Bonita Springs, FL 34135
Ross, Janet Director 11216 Tamiami Trail N, 113 Naples, FL 34110

President

Name Role Address
ABBAZIO, JOETTA D. President P.O. Box 607, NAPLES, FL 34106

Treasurer

Name Role Address
ABBAZIO, JOETTA D. Treasurer P.O. Box 607, NAPLES, FL 34106

Clerk

Name Role Address
ABBAZIO, JOETTA D. Clerk P.O. Box 607, NAPLES, FL 34106

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-24 No data No data
REGISTERED AGENT NAME CHANGED 2022-02-23 ABBAZIO, JOETTA D. No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-15 1679 Galleon Drive, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2016-01-15 1679 Galleon Drive, NAPLES, FL 34102 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-15 1679 Galleon Drive, NAPLES, FL 34102 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-24
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State