Search icon

COLLIERS INTERNATIONAL NORTHEAST FLORIDA, INC.

Company Details

Entity Name: COLLIERS INTERNATIONAL NORTHEAST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Apr 1975 (50 years ago)
Date of dissolution: 06 Dec 2019 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 06 Dec 2019 (5 years ago)
Document Number: 474857
FEI/EIN Number 59-1593572
Address: 76 S. Laura Street, Suite 1500, JACKSONVILLE, FL 32202
Mail Address: 76 S. Laura Street, Suite 1500, JACKSONVILLE, FL 32202
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Vice President

Name Role Address
DIEBEL, CHARLES R Vice President 76 S. Laura Street, Suite 1501 Jacksonville, FL 32202
Oldenburg, Andrew Christian Vice President 76 S. Laura Street, Suite 1501 Jacksonville, FL 32202

Director

Name Role Address
TAYLOR, DYLAN E. Director 601 Union Street, Suite 3320, Seattle, WA 98101
Borok, Gil Director 16830 Ventura Boulevard, Suite J, Encino, CA 91436

Assistant Secretary

Name Role Address
Schwab, George L, IV Assistant Secretary 666 Fifth Avenue, New York, NY 10103

Assistant Treasurer

Name Role Address
Hawkins, Matthew Assistant Treasurer 1140 Bay Street, Suite 4000 Toronto M5S 2B4 CA

Secretary

Name Role Address
Hawkins, Matthew Secretary 1140 Bay Street, Suite 4000 Toronto M5S 2B4 CA

Qualifying Broker

Name Role Address
Oldenburg, Andrew Christian Qualifying Broker 76 S. Laura Street, Suite 1501 Jacksonville, FL 32202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000011075 COLLIERS INTERNATIONAL NORTHEAST FLORIDA EXPIRED 2011-01-28 2016-12-31 No data 1 INDEPENDENT DRIVE, SUITE 2401, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
CONVERSION 2019-12-06 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L19000287836. CONVERSION NUMBER 700000198147
CHANGE OF PRINCIPAL ADDRESS 2018-09-24 76 S. Laura Street, Suite 1500, JACKSONVILLE, FL 32202 No data
CHANGE OF MAILING ADDRESS 2018-09-24 76 S. Laura Street, Suite 1500, JACKSONVILLE, FL 32202 No data
REGISTERED AGENT ADDRESS CHANGED 2016-06-17 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
REGISTERED AGENT NAME CHANGED 2016-06-17 CORPORATION SERVICE COMPANY No data
NAME CHANGE AMENDMENT 2013-09-11 COLLIERS INTERNATIONAL NORTHEAST FLORIDA, INC. No data
AMENDMENT 2011-01-06 No data No data

Documents

Name Date
ANNUAL REPORT 2019-04-25
AMENDED ANNUAL REPORT 2018-12-11
AMENDED ANNUAL REPORT 2018-09-24
AMENDED ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-28
Reg. Agent Change 2016-06-17
AMENDED ANNUAL REPORT 2016-05-06
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-18

Date of last update: 06 Feb 2025

Sources: Florida Department of State