Search icon

COMMUNITY HEALTHFEST, INC.

Company Details

Entity Name: COMMUNITY HEALTHFEST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 11 Aug 1995 (29 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: N95000003836
FEI/EIN Number 650603153
Address: 505 FIFTH AVENUE S, NAPLES, FL, 33940, US
Mail Address: 505 FIFTH AVENUE S, NAPLES, FL, 33940, US
Place of Formation: FLORIDA

Agent

Name Role Address
RANKIN DOUGLAS L Agent 2335 NORTH TAMIAMI TRAIL, STE. 308, NAPLES, FL, 33940

Director

Name Role Address
KOSTUK TERESA Director 505 5TH AVENUE SOUTH, NAPLES, FL, 33940
KRANTZ ALLEN M Director 179 SEABREEZE AVE., NAPLES, FL, 33963
MCLEOD JENNY Director 1001 10TH AVE. SO., #227, NAPLES, FL, 33940
CURTIS JOY Director 421-B MEADOWLARK LANE, NAPLES, FL, 33942
FARRAR-KOCH BECKY Director 5314 GRAND CYPRESS CIRCLE, #104, NAPLES, FL, 33942
CORCORAN STEVE Director 9853 N. TAMIAMI TRAIL, #202, NAPLES, FL, 33942

President

Name Role Address
KOSTUK TERESA President 505 5TH AVENUE SOUTH, NAPLES, FL, 33940

Vice President

Name Role Address
KRANTZ ALLEN M Vice President 179 SEABREEZE AVE., NAPLES, FL, 33963

Secretary

Name Role Address
MCLEOD JENNY Secretary 1001 10TH AVE. SO., #227, NAPLES, FL, 33940

Treasurer

Name Role Address
CURTIS JOY Treasurer 421-B MEADOWLARK LANE, NAPLES, FL, 33942

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-07-09 505 FIFTH AVENUE S, NAPLES, FL 33940 No data
CHANGE OF MAILING ADDRESS 1996-07-09 505 FIFTH AVENUE S, NAPLES, FL 33940 No data

Documents

Name Date
ANNUAL REPORT 1996-07-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State