Search icon

IMMOKALEE MULTICULTURAL MULTIPURPOSE COMMUNITY ACTION AGENCY, INCORPORATED - Florida Company Profile

Company Details

Entity Name: IMMOKALEE MULTICULTURAL MULTIPURPOSE COMMUNITY ACTION AGENCY, 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: 29 Dec 1999 (25 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: N99000007644
FEI/EIN Number 593640279

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

Address: 1255 N. 15TH ST., # 1, IMMOKALEE, FL, 34142
Mail Address: PO BOX 949, IMMOKALEE, FL, 34143
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANTU RACHEL Secretary 2361 Cherry Lane, IMMOKALEE, FL, 34142
CANTU RACHEL Director 2361 Cherry Lane, IMMOKALEE, FL, 34142
McCarthy Megan Vice President 7500 Davis Blvd, Naples, FL, 34104
Rincon Josue Jr. Boar 1216 Lee Street, Immokalee, FL, 34142
Atkinson Maria Boar 1311 South Apple St., Immokalee, FL, 34143
Halman Robert Parl 112 S First St., Immokalee, FL, 34142
Taylor Michael Treasurer 112 S First St., Immokalee, FL, 34142
Washington Daniel Agent 1801 Brantley Road, Ft Myers, FL, 33907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-02-16 Washington, Daniel -
REGISTERED AGENT ADDRESS CHANGED 2018-02-16 1801 Brantley Road, 1913, Ft Myers, FL 33907 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-16 1255 N. 15TH ST., # 1, IMMOKALEE, FL 34142 -
CHANGE OF MAILING ADDRESS 2007-03-05 1255 N. 15TH ST., # 1, IMMOKALEE, FL 34142 -
AMENDMENT 2001-09-06 - -

Documents

Name Date
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-08
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-02-02
ANNUAL REPORT 2011-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State