Search icon

COLLIER BUILDING INDUSTRY ASSOCIATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COLLIER BUILDING INDUSTRY ASSOCIATION, 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: 23 Dec 1981 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Aug 2018 (7 years ago)
Document Number: 761208
FEI/EIN Number 591284455

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

Address: 3200 Bailey Lane, Suite 110, Naples, FL, 34105, US
Mail Address: 3200 Bailey Lane, Suite 110, Naples, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Clardy Cali President PO BOX 177, Estero, FL, 33929
Gentry Norm Imme 950 1st Avenue North, Naples, FL, 34102
Amico Dominick President 7400 Trail Boulevard, Naples, FL, 34108
Christiansen Leroy K Past 13900 Lakeside Circle, Sterling Heights, MI, 48313
Coleman JP Vice President 6200 Shirley Street, Naples, FL, 34109
Deardorff Kevin Treasurer 28400 Bonita Crossings Blvd., Bonita Springs, FL, 34135
VASQUEZ AMELIA Agent 3200 Bailey Lane, Naples, FL, 34105

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-11 3200 Bailey Lane, Suite 110, Naples, FL 34105 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 3200 Bailey Lane, Suite 110, Naples, FL 34105 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 3200 Bailey Lane, Suite 110, Naples, FL 34105 -
REGISTERED AGENT NAME CHANGED 2020-07-01 VASQUEZ, AMELIA -
AMENDMENT 2018-08-16 - -
REINSTATEMENT 2001-12-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 2000-12-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
NAME CHANGE AMENDMENT 1991-06-04 COLLIER BUILDING INDUSTRY ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-11
Reg. Agent Change 2020-07-01
Off/Dir Resignation 2020-06-22
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-02-28
Amendment 2018-08-16
ANNUAL REPORT 2018-03-05

USAspending Awards / Financial Assistance

Date:
2021-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
46257.00
Total Face Value Of Loan:
46257.00
Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
46257.00
Total Face Value Of Loan:
46257.00

Tax Exempt

Employer Identification Number (EIN) :
59-1284455
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
1970-06

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46257
Current Approval Amount:
46257
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46424.04
Date Approved:
2021-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46257
Current Approval Amount:
46257
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46420.18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State