COLLIER COUNTY DEVELOPMENT CORPORATION - Florida Company Profile

Entity Name: | COLLIER COUNTY DEVELOPMENT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Mar 1986 (39 years ago) |
Date of dissolution: | 22 Sep 2000 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (25 years ago) |
Document Number: | J02383 |
FEI/EIN Number | 592646945 |
Address: | 2705 NORTHBROOKE DR, NAPLES, FL, 34119, US |
Mail Address: | 2705 NORTHBROOKE DR, NAPLES, FL, 34119, US |
ZIP code: | 34119 |
City: | Naples |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHRECK, WILLIAM L. | Vice President | 106 MUIRFIELD, NAPLES, FL, 34113 |
FRECHETTE, DENNIS | President | 1500 OSPREY AVE, NAPLES, FL, 34113 |
SIESKY, JAMES A. | Agent | 1000 N TAMIAMI TRAIL, NAPLES, FL, 34105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-04-23 | 2705 NORTHBROOKE DR, NAPLES, FL 34119 | - |
CHANGE OF MAILING ADDRESS | 1999-04-23 | 2705 NORTHBROOKE DR, NAPLES, FL 34119 | - |
REGISTERED AGENT ADDRESS CHANGED | 1993-05-01 | 1000 N TAMIAMI TRAIL, NAPLES, FL 34105 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1999-04-23 |
ANNUAL REPORT | 1998-03-10 |
ANNUAL REPORT | 1997-08-13 |
ANNUAL REPORT | 1996-04-19 |
ANNUAL REPORT | 1995-07-18 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State