Search icon

ADOPTION TASK FORCE OF SOUTHWEST FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: ADOPTION TASK FORCE OF SOUTHWEST FLORIDA, 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: 02 Oct 1996 (29 years ago)
Date of dissolution: 27 Mar 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Mar 2006 (19 years ago)
Document Number: N96000005074
FEI/EIN Number 593396237

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

Address: 6211 GOLDEN OAKS LN, NAPLES, FL, 34119, US
Mail Address: 6211 GOLDEN OAKS LN, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IAMURRI THERESA Vice President 6211 GOLDEN OAKS LN, NAPLES, FL, 34119
IAMURRI THERESA Director 6211 GOLDEN OAKS LN, NAPLES, FL, 34119
CARTER JOAN Treasurer 2081 W. CROWN POINTE BLVD., NAPLES, FL, 34112
CARTER JOAN Director 2081 W. CROWN POINTE BLVD., NAPLES, FL, 34112
STEWART DANEILLE D President 5681 12TH AVENUE, NW, NAPLES, FL, 34119
STEWART DANEILLE D Director 5681 12TH AVENUE, NW, NAPLES, FL, 34119
STORTER SUSAN J Director 11925 COLLIER BLVD., #101, NAPLES, FL, 34116
COLLINS KEVIN D Director 11181 HEALTH PARK BLVD., NAPLES, FL, 34110
THERESA AMURRI Agent 6211 - 18TH AVE NW, GOLDEN GATE, FL, 34116

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-03-27 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-25 6211 GOLDEN OAKS LN, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2005-03-25 6211 GOLDEN OAKS LN, NAPLES, FL 34119 -
REGISTERED AGENT NAME CHANGED 2003-03-28 THERESA, AMURRI -
REGISTERED AGENT ADDRESS CHANGED 2003-03-28 6211 - 18TH AVE NW, GOLDEN GATE, FL 34116 -
AMENDMENT 1997-02-10 - -

Documents

Name Date
Voluntary Dissolution 2006-03-27
ANNUAL REPORT 2005-03-25
ANNUAL REPORT 2004-03-31
ANNUAL REPORT 2003-03-28
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-06-02
ANNUAL REPORT 2000-04-19
ANNUAL REPORT 1999-07-23
ANNUAL REPORT 1998-05-11
AMENDMENT 1997-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State