Search icon

COLLIER COUNTY VETERANS COUNCIL, INC. - Florida Company Profile

Company Details

Entity Name: COLLIER COUNTY VETERANS COUNCIL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 May 1979 (46 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Jun 1987 (38 years ago)
Document Number: 747212
FEI/EIN Number 821947584

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

Address: COLLIER CO VETERANS COUNCIL, C/O Alexander Leoni, NAPLES, FL, 34117, US
Mail Address: COLLIER CO VETERANS COUNCIL, C/O Alexander Leoni, NAPLES, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lathrop Larry Treasurer 222 Ground Dove Cir, Lehigh Acres, FL, 33936
Lathrop Larry Agent 222 Ground Dove Cir, Lehigh Acres, FL, 33936
Leoni Alexander President 115 21st ST SW, NAPLES, FL, 34117
Lindesey Jason Vice President 13753 Magnolia Isle Dr, Ft Myers, FL, 33905
Leoni Victoria S Secretary 115 21st ST SW, Naples, FL, 34117
Carl William C Vice President 527 107th Ave N, Naples, FL, 34108

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-04 Lathrop, Larry -
REGISTERED AGENT ADDRESS CHANGED 2022-04-04 23680 Walden Center Dr, #303, Bonita Springs, FL 34184 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 COLLIER CO VETERANS COUNCIL, C/O William Carl, 527 107TH AVE N NAPLES, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2021-01-29 COLLIER CO VETERANS COUNCIL, C/O William Carl, 527 107TH AVE N NAPLES, NAPLES, FL 34108 -
NAME CHANGE AMENDMENT 1987-06-08 COLLIER COUNTY VETERANS COUNCIL, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-07-12
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-12

Date of last update: 01 May 2025

Sources: Florida Department of State