Search icon

POSITIVE OUTREACH SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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