Search icon

EVITAR PROPERTIES, INC.

Company Details

Entity Name: EVITAR PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Dec 1983 (41 years ago)
Date of dissolution: 18 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Apr 2023 (2 years ago)
Document Number: G75489
FEI/EIN Number 59-2370853
Address: 2335 TAMIAMI TRAIL NORTH, 301, NAPLES, FL 34103
Mail Address: 2335 TAMIAMI TRAIL NORTH, 301, NAPLES, FL 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
ESQUIVEL, KATY KOESTNER Agent 2335 TAMIAMI TRAIL NORTH, 301, NAPLES, FL 34103

Director

Name Role Address
BERNSTEIN, STEVEN Director 2335 TAMIAMI TRAIL NORTH #301, NAPLES, FL 34103
ESQUIVEL, KATY KOESTNER Director 2335 TAMIAMI TRAIL NORTH, #301, NAPLES, FL 34103

Vice President

Name Role Address
BERNSTEIN, STEVEN Vice President 2335 TAMIAMI TRAIL NORTH #301, NAPLES, FL 34103

President

Name Role Address
BERNSTEIN, STEVEN President 2335 TAMIAMI TRAIL NORTH #301, NAPLES, FL 34103
ESQUIVEL, KATY KOESTNER President 2335 TAMIAMI TRAIL NORTH, #301, NAPLES, FL 34103

Treasurer

Name Role Address
BERNSTEIN, STEVEN Treasurer 2335 TAMIAMI TRAIL NORTH #301, NAPLES, FL 34103

Secretary

Name Role Address
ESQUIVEL, KATY KOESTNER Secretary 2335 TAMIAMI TRAIL NORTH, #301, NAPLES, FL 34103

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-18 No data No data
AMENDMENT 2020-07-01 No data No data
REGISTERED AGENT NAME CHANGED 2020-07-01 ESQUIVEL, KATY KOESTNER No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-31 2335 TAMIAMI TRAIL NORTH, 301, NAPLES, FL 34103 No data
CHANGE OF MAILING ADDRESS 2009-03-31 2335 TAMIAMI TRAIL NORTH, 301, NAPLES, FL 34103 No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-31 2335 TAMIAMI TRAIL NORTH, 301, NAPLES, FL 34103 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-18
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-05-24
Amendment 2020-07-01
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-02

Date of last update: 05 Feb 2025

Sources: Florida Department of State