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 |
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 |
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 | - | - |
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