Search icon

RAPE TRAUMA CENTER, INC. - Florida Company Profile

Company Details

Entity Name: RAPE TRAUMA CENTER, 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: 12 Nov 1996 (28 years ago)
Date of dissolution: 19 Sep 2002 (23 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 19 Sep 2002 (23 years ago)
Document Number: N96000005784
FEI/EIN Number 650717672

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

Address: 2023 JEFFCOTT STREET, FORT MYERS, FL, 33901
Mail Address: P.O. BOX 6548, FORT MYERS, FL, 33911
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEWAR BONNIE J President 923 DEL PRADO BLVD, SOUTH, #206, CAPE CORAL, FL, 33990
DEWAR BONNIE J Director 923 DEL PRADO BLVD, SOUTH, #206, CAPE CORAL, FL, 33990
JOHNSON KATHY Treasurer 1031 SE 26TH TERR., CAPE CORAL, FL, 33904
DURY PATRICIA J Manager 636 DEL PRADO BLVD. STE. 106, CAPE CORAL, FL, 33990
DURY PATRICIA J Director 636 DEL PRADO BLVD. STE. 106, CAPE CORAL, FL, 33990
ROBINSON DEANNE Vice President 4980 BAYLINE DR., 4TH FLOOR, N. FT. MYERS, FL, 33918
ROBINSON DEANNE Director 4980 BAYLINE DR., 4TH FLOOR, N. FT. MYERS, FL, 33918
COLLINS KEVIN Vice President 4419 TEASDALE DR., N. FORT MYERS, FL, 33903
FERRES DONNA J President 14150 METROPOLIS AVE. #4, FORT MYERS, FL, 33912
FERRES DONNA J Secretary 14150 METROPOLIS AVE. #4, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
MERGER 2002-09-19 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 744231. MERGER NUMBER 300000042803
REGISTERED AGENT NAME CHANGED 2002-05-09 JOHNSON, KATHLEEN KCPA -
REGISTERED AGENT ADDRESS CHANGED 2002-05-09 1031 SE 26TH TERR., CAPE CORAL, FL 33904 -
AMENDED AND RESTATEDARTICLES 1998-03-17 - -

Documents

Name Date
Merger Sheet 2002-09-19
ANNUAL REPORT 2002-05-09
ANNUAL REPORT 2001-02-05
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-05-17
ANNUAL REPORT 1998-07-30
Amended and Restated Articles 1998-03-17
ANNUAL REPORT 1997-09-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State