Search icon

EXECUTIVE DEVELOPMENT CORPORATION

Company Details

Entity Name: EXECUTIVE DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Apr 1987 (38 years ago)
Date of dissolution: 28 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 28 Mar 2016 (9 years ago)
Document Number: J66250
FEI/EIN Number 59-2795945
Address: 5133 CASTELLO DRIVE, SUITE 2, NAPLES, FL 34103
Mail Address: 5133 CASTELLO DRIVE, SUITE 2, NAPLES, FL 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
GOODMAN BREEN & GIBBS Agent 3838 TAMIAMI TRAIL NORTH, SUITE 300, NAPLES, FL 34103

Secretary

Name Role Address
DEBRA ROGAN Secretary 5076 STARFISH AVENUE, NAPLES, FL 34103

Treasurer

Name Role Address
DEBRA ROGAN Treasurer 5076 STARFISH AVENUE, NAPLES, FL 34103

Director

Name Role Address
DEBRA ROGAN Director 5076 STARFISH AVENUE, NAPLES, FL 34103
KLINGLER, RICHARD E Director C/O DEBRA ROGAN, 5076 STARFISH AVENUE, NAPLES, FL 34103
SMITH, PAMELA S Director 16789 BRICK ROAD, GRANGER, IN 46530

President

Name Role Address
KLINGLER, RICHARD E President C/O DEBRA ROGAN, 5076 STARFISH AVENUE, NAPLES, FL 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000029861 NEWGATE EXECUTIVE SUITES EXPIRED 2011-03-24 2016-12-31 No data 5100 NORTH TAMIAMI TRAIL, #103, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2016-03-28 No data No data
AMENDMENT 2013-07-16 No data No data
AMENDMENT 2012-04-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-16 5133 CASTELLO DRIVE, SUITE 2, NAPLES, FL 34103 No data
CHANGE OF MAILING ADDRESS 2012-03-16 5133 CASTELLO DRIVE, SUITE 2, NAPLES, FL 34103 No data
REGISTERED AGENT NAME CHANGED 2012-02-15 GOODMAN BREEN & GIBBS No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-15 3838 TAMIAMI TRAIL NORTH, SUITE 300, NAPLES, FL 34103 No data

Documents

Name Date
CORAPVDWN 2016-03-28
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-17
Amendment 2013-07-16
ANNUAL REPORT 2013-02-06
Amendment 2012-04-19
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-01-13

Date of last update: 04 Feb 2025

Sources: Florida Department of State