Entity Name: | POSITIVE OUTREACH SERVICES, 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 Sep 1996 (28 years ago) |
Date of dissolution: | 27 Jul 2005 (20 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Jul 2005 (20 years ago) |
Document Number: | N96000004852 |
FEI/EIN Number |
311486087
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2496 KIRKWOOD AVE., NAPLES, FL, 34112, US |
Mail Address: | 2496 KIRKWOOD AVE., NAPLES, FL, 34112, US |
ZIP code: | 34112 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TENEROWICZ CLELIA | Director | 6588 CHESTNUT CIRCLE, NAPLES, FL, 34109 |
TENEROWICZ CLELIA | President | 6588 CHESTNUT CIRCLE, NAPLES, FL, 34109 |
SUYDAM MARJORIE | Director | 349 DOVER PLACE 101, NAPLES, FL, 34104 |
QUERO JOSE | Director | 5245 RED CEDAR DRIVE #5, FT MYERS, FL, 33907 |
SCHILLER BILL | Director | 23255 COCONUT SHORE, BONITA SPRINGS, FL, 34134 |
FLEMING LARRY | Director | 563 PARK SHORE DR., NAPLES, FL, 34103 |
TERSTEGGE ROSEMARY | Director | 170 41ST AVE NE, NAPLES, FL, 34120 |
TENEROWICZ CLELIA | Agent | 6588 CHESTNUT CIRCLE, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2005-07-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-01-28 | TENEROWICZ, CLELIA | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-01-28 | 6588 CHESTNUT CIRCLE, NAPLES, FL 34109 | - |
NAME CHANGE AMENDMENT | 2004-09-23 | POSITIVE OUTREACH SERVICES, INC. | - |
AMENDMENT AND NAME CHANGE | 1999-05-03 | THE JOE LOGSDON AIDS FOUNDATION, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-10-08 | 2496 KIRKWOOD AVE., NAPLES, FL 34112 | - |
CHANGE OF MAILING ADDRESS | 1998-10-08 | 2496 KIRKWOOD AVE., NAPLES, FL 34112 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2005-07-27 |
ANNUAL REPORT | 2005-01-28 |
Name Change | 2004-09-23 |
ANNUAL REPORT | 2004-04-28 |
ANNUAL REPORT | 2003-02-14 |
ANNUAL REPORT | 2002-02-12 |
ANNUAL REPORT | 2001-01-25 |
ANNUAL REPORT | 2000-03-17 |
Amendment and Name Change | 1999-05-03 |
ANNUAL REPORT | 1999-02-03 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State