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 |
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 |
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 | - | - |
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