Entity Name: | COLLIER MODEL AERONAUTIC CLUB, 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: | 25 Sep 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Jun 1986 (39 years ago) |
Document Number: | 754366 |
FEI/EIN Number |
04-3703419
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6235 Brunello Ln, NAPLES, FL, 34113, US |
Mail Address: | 6235 Brunello Ln, NAPLES, FL, 34113, US |
ZIP code: | 34113 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PETERMANN Michael | Treasurer | 6541 Chestnut Circle, NAPLES, FL, 34109 |
Sweet Scott | BOD | 6624 New Haven Cir, Naples, FL, 34109 |
Shea Gary | BOD | 2010 Sunnyland LN, Naples, FL, 34116 |
Myers Michael J | BOD | 6235 Brunello LN, Naples, FL, 34113 |
PETERMANN Michael | Agent | 6541 Chestnut Circle, NAPLES, FL, 34109 |
Martin Nathen J | Vice President | 206 Griffin Rd, Naples, FL, 34113 |
Becker Robert J | President | 266Woodpecker Rd, Naples, FL, 34114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-09 | 6235 Brunello Ln, NAPLES, FL 34113 | - |
CHANGE OF MAILING ADDRESS | 2025-01-09 | 6235 Brunello Ln, NAPLES, FL 34113 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-21 | 6541 Chestnut Circle, NAPLES, FL 34109 | - |
REGISTERED AGENT NAME CHANGED | 2013-02-21 | PETERMANN, Michael | - |
REINSTATEMENT | 1986-06-23 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
REINSTATEMENT | 1983-11-29 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-03-05 |
ANNUAL REPORT | 2022-03-20 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State