Entity Name: | COLLIER POOL SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 19 Apr 1985 (40 years ago) |
Document Number: | H53293 |
FEI/EIN Number | 59-2585198 |
Mail Address: | P.O. BOX 8958, NAPLES, FL 34101 |
Address: | 6200 Shirley Street, Unit #205, Naples, FL 34109 |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TURNER, RICHARD J. | Agent | 6200 Shirley Street, Unit 205, Naples, FL 34109 |
Name | Role | Address |
---|---|---|
TURNER, RICHARD J | President | 6200 Shirley Street, Unit 205 Naples, FL 34109 |
Name | Role | Address |
---|---|---|
TURNER, LAURIE M | Secretary | 6200 Shirley Street, Unit 205 Naples, FL 34109 |
Name | Role | Address |
---|---|---|
TURNER, LAURIE M | Treasurer | 6200 Shirley Street, Unit 205 Naples, FL 34109 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000076625 | GULFBREEZE POOL SERVICE | EXPIRED | 2011-08-02 | 2016-12-31 | No data | POST OFFICE BOX 8958, NAPLES, FL, 34101 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-04 | 6200 Shirley Street, Unit 205, Naples, FL 34109 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-29 | 6200 Shirley Street, Unit #205, Naples, FL 34109 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-09 | TURNER, RICHARD J. | No data |
CHANGE OF MAILING ADDRESS | 2006-04-24 | 6200 Shirley Street, Unit #205, Naples, FL 34109 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000129931 | LAPSED | 12-2507-CA | 20TH CIR CT COLLIER COUNTY | 2014-01-13 | 2019-01-27 | $351,599.97 | REGIONS BANK, 525 OKEECHOBEE BLVD., STE. 700, WEST PALM BEACH, FL 33401 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State