Entity Name: | MANASOTA ACADEMY OF NUTRITION AND DIETETICS INCORPORATED |
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: | 26 Dec 1997 (27 years ago) |
Date of dissolution: | 22 Jan 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Jan 2018 (7 years ago) |
Document Number: | N97000007163 |
FEI/EIN Number |
651006115
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7155 Boca Grove Place, Lakewood Ranch, FL, 34202, US |
Mail Address: | 7155 Boca Grove Place, Lakewood Ranch, FL, 34202, US |
ZIP code: | 34202 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Greco Diane E | Treasurer | 7155 Boca Grove Place, Lakewood Ranch, FL, 34202 |
Richmond Kathleen | President | 1602 Bay Rd, Sarasota, FL, 34239 |
Greco Diane | Agent | 7155 Boca Grove Place, Lakewood Ranch, FL, 34202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-01-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-27 | 7155 Boca Grove Place, Unit #201, Lakewood Ranch, FL 34202 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-27 | 7155 Boca Grove Place, Unit #201, Lakewood Ranch, FL 34202 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-27 | Greco, Diane | - |
CHANGE OF MAILING ADDRESS | 2017-03-27 | 7155 Boca Grove Place, Unit #201, Lakewood Ranch, FL 34202 | - |
AMENDMENT AND NAME CHANGE | 2014-08-04 | MANASOTA ACADEMY OF NUTRITION AND DIETETICS INCORPORATED | - |
REINSTATEMENT | 2006-09-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2000-05-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2018-01-22 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-01-19 |
Amendment and Name Change | 2014-08-04 |
ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2013-04-13 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-03-22 |
ANNUAL REPORT | 2010-01-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State