Search icon

ADVISER HOLDINGS INC.

Company Details

Entity Name: ADVISER HOLDINGS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Jan 1987 (38 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 08 Jul 2020 (5 years ago)
Document Number: J52680
FEI/EIN Number 38-4022172
Address: 1001 10th Ave So, NAPLES, FL 34102
Mail Address: 1001 10th Ave So, NAPLES, FL 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
WASMER, MARTIN MCEO Agent 720 5TH AVENUE SOUTH, SUITE 200, NAPLES, FL 34102

Chief Executive Officer

Name Role Address
WASMER, MARTIN M Chief Executive Officer 3505 GORDON DRIVE, NAPLES, FL 34102

Director

Name Role Address
WASMER, MARTIN M Director 3505 GORDON DRIVE, NAPLES, FL 34102
SCHROEDER, MICHAEL J Director 81 14th Street South, NAPLES, FL 34102
MORTON, EDWARD A Director 116 PALMETTO DUNES CIR, NAPLES, FL 34113

President

Name Role Address
SCHROEDER, MICHAEL J President 81 14th Street South, NAPLES, FL 34102

Secretary

Name Role Address
SCHROEDER, MICHAEL J Secretary 81 14th Street South, NAPLES, FL 34102
DIMOLFETTA, JOSEPHINE M Secretary 9781 CAMPBELL CIRCLE, NAPLES, FL 34109

Vice President

Name Role Address
DIMOLFETTA, JOSEPHINE M Vice President 9781 CAMPBELL CIRCLE, NAPLES, FL 34109

Manager

Name Role Address
MORTON, EDWARD A Manager 116 PALMETTO DUNES CIR, NAPLES, FL 34113

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-24 1001 10th Ave So, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2024-05-24 1001 10th Ave So, NAPLES, FL 34102 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 720 5TH AVENUE SOUTH, SUITE 200, NAPLES, FL 34102 No data
AMENDMENT AND NAME CHANGE 2020-07-08 ADVISER HOLDINGS INC. No data
AMENDMENT 2019-01-07 No data No data
AMENDMENT 2016-02-23 No data No data
AMENDMENT 2014-06-24 No data No data
MERGER 2007-12-28 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000071415
AMENDMENT 2007-12-28 No data No data
REGISTERED AGENT NAME CHANGED 2006-03-09 WASMER, MARTIN MCEO No data

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
Amend and Name Change 2020-07-08
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-01
Amendment 2019-01-07
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-06

Date of last update: 04 Feb 2025

Sources: Florida Department of State