Search icon

JAMES A. MCTAGUE, INC.

Company Details

Entity Name: JAMES A. MCTAGUE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Nov 1977 (47 years ago)
Document Number: 554767
FEI/EIN Number 59-1772035
Address: 4530 TAMIAMI TRAIL NORTH, SUITE 3, NAPLES, FL 34103
Mail Address: 4906 Europa Drive, Naples, FL 34105
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MANURI, JEANNE M Agent 4906 Europa Drive, NAPLES, FL 34105

President

Name Role Address
MANURI, JEANNE M President 4906 Europa Drive, NAPLES, FL 34105

Director

Name Role Address
MANURI, JEANNE M Director 4906 Europa Drive, NAPLES, FL 34105
ATKINSON, JO ELLEN Director 2185 LONGBOAT DRIVE, NAPLES, FL 34104
GOLDMAN, SUSAN M Director 7144 Lemuria Circle, # 1104 NAPLES, FL 34109
Byrom, MARY McTague Director 3072 Farmington Lane SE, Atlanta, GA 30339

Treasurer

Name Role Address
ATKINSON, JO ELLEN Treasurer 2185 LONGBOAT DRIVE, NAPLES, FL 34104

Vice President

Name Role Address
GOLDMAN, SUSAN M Vice President 7144 Lemuria Circle, # 1104 NAPLES, FL 34109

Secretary

Name Role Address
Byrom, MARY McTague Secretary 3072 Farmington Lane SE, Atlanta, GA 30339

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-02 4530 TAMIAMI TRAIL NORTH, SUITE 3, NAPLES, FL 34103 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-28 4906 Europa Drive, NAPLES, FL 34105 No data
REGISTERED AGENT NAME CHANGED 2011-01-23 MANURI, JEANNE M No data
CHANGE OF PRINCIPAL ADDRESS 1997-02-11 4530 TAMIAMI TRAIL NORTH, SUITE 3, NAPLES, FL 34103 No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-24

Date of last update: 05 Feb 2025

Sources: Florida Department of State