Search icon

SUNCOAST NAPLES FLORIDA CONGREGATION OF JEHOVAH'S WITNESS, INC. - Florida Company Profile

Company Details

Entity Name: SUNCOAST NAPLES FLORIDA CONGREGATION OF JEHOVAH'S WITNESS, 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: 10 Aug 1998 (27 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: N98000004571
FEI/EIN Number 593304836

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

Address: 4611 GREEN BLVD., NAPLES, FL, 34116, US
Mail Address: 1790 18TH AVE NE, NAPLES, FL, 34120, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORRA JOSEPH President 222 SABLE LAKE DRIVE, NAPLES, FL, 34104
GORRA JOSEPH Director 222 SABLE LAKE DRIVE, NAPLES, FL, 34104
CHARLETON RICHARD President 1790 18TH AVENUE NE, NAPLES, FL, 34120
CHARLETON RICHARD Director 1790 18TH AVENUE NE, NAPLES, FL, 34120
BOGART ROBERT Vice President 691 16TH AVE NE, NAPLES, FL, 34120
BOGART ROBERT Director 691 16TH AVE NE, NAPLES, FL, 34120
SELLINGH KEN Secretary 5254 32 AVE SW, NAPLES, FL, 34116
SELLINGH KEN Treasurer 5254 32 AVE SW, NAPLES, FL, 34116
SELLINGH KEN Director 5254 32 AVE SW, NAPLES, FL, 34116
CARLETON RICHARD Agent 1790 18TH AVE. NE, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-28 4611 GREEN BLVD., NAPLES, FL 34116 -
REGISTERED AGENT NAME CHANGED 2005-04-28 CARLETON, RICHARD -
REGISTERED AGENT ADDRESS CHANGED 2005-04-28 1790 18TH AVE. NE, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2005-04-28 4611 GREEN BLVD., NAPLES, FL 34116 -
REINSTATEMENT 2001-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-01-29
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-01-10
REINSTATEMENT 2001-10-24
ANNUAL REPORT 2000-01-20
ANNUAL REPORT 1999-04-29
Domestic Non-Profit 1998-08-10

Date of last update: 01 May 2025

Sources: Florida Department of State