Search icon

CICCARELLI ADVISORY SERVICES, INC.

Headquarter

Company Details

Entity Name: CICCARELLI ADVISORY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Oct 1985 (39 years ago)
Document Number: H80548
FEI/EIN Number 59-2596081
Mail Address: 9601 Tamiami Trail N, NAPLES, FL 34108
Address: 9601 Tamiami Trail N, Naples, FL 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CICCARELLI ADVISORY SERVICES, INC., NEW YORK 1053380 NEW YORK

Agent

Name Role Address
KANTOR, KIM CICCARELLI Agent 9601 Tamiami Trail N, NAPLES, FL 34108

President

Name Role Address
KANTOR, KIM CICCARELLI President 9601 Tamiami Trail N, NAPLES, FL 34108

Treasurer

Name Role Address
KANTOR, KIM CICCARELLI Treasurer 9601 Tamiami Trail N, NAPLES, FL 34108

Vice President

Name Role Address
CICCARELLI, RAYMOND Vice President 110 LINDEN OAKS, SUITE E, ROCHESTER, NY 14625
CICCARELLI, PAUL F Vice President 9601 Tamiami Trail N, NAPLES, FL 34108
RAPPS, JILL C Vice President 9601 Tamiami Trail N, NAPLES, FL 34108

Secretary

Name Role Address
CICCARELLI, RAYMOND Secretary 110 LINDEN OAKS, SUITE E, ROCHESTER, NY 14625

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-02-25 9601 Tamiami Trail N, Naples, FL 34108 No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-25 9601 Tamiami Trail N, NAPLES, FL 34108 No data
CHANGE OF PRINCIPAL ADDRESS 2013-11-08 9601 Tamiami Trail N, Naples, FL 34108 No data
REGISTERED AGENT NAME CHANGED 2001-03-29 KANTOR, KIM CICCARELLI No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-18

Date of last update: 04 Feb 2025

Sources: Florida Department of State