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 |
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 |
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 | - | - |
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