Search icon

COLLIER ENTERPRISES REALTY GROUP, INC.

Company Details

Entity Name: COLLIER ENTERPRISES REALTY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Sep 1987 (37 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Nov 1988 (36 years ago)
Document Number: J91614
FEI/EIN Number 65-0007154
Mail Address: 3665 EAST BAY DRIVE, SUITE 204, MB 435, LARGO, FL 33771
Address: 2550 GOODLETTE RD. N., NAPLES, FL 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

Secretary

Name Role Address
Veintimilla, Pablo X. Secretary 999 Vanderbilt Beach Rd, #703 Naples, FL 34108
Walker, Sandra D. Secretary 2550 GOODLETTE RD. N., NAPLES, FL 34103

Vice President

Name Role Address
Walker, Sandra D. Vice President 2550 GOODLETTE RD. N., NAPLES, FL 34103
Veintimilla, Pablo X. Vice President 999 Vanderbilt Beach Rd, #703 Naples, FL 34108

Director

Name Role Address
Zundel, Robert C., Jr. Director 999 Vanderbilt Beach Rd, #703 Naples, FL 34108
Simmons, David J. Director 2550 GOODLETTE RD. N., NAPLES, FL 34103

President

Name Role Address
Zundel, Robert C., Jr. President 999 Vanderbilt Beach Rd, #703 Naples, FL 34108
Simmons, David J. President 2550 GOODLETTE RD. N., NAPLES, FL 34103

Treasurer

Name Role Address
Neville, Renee Treasurer 999 Vanderbilt Beach Rd, #703 Naples, FL 34108
Gibson, Karen S. Treasurer 2550 GOODLETTE RD. N., NAPLES, FL 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-20 2550 GOODLETTE RD. N., NAPLES, FL 34103 No data
CHANGE OF MAILING ADDRESS 2024-02-20 2550 GOODLETTE RD. N., NAPLES, FL 34103 No data
REGISTERED AGENT NAME CHANGED 2024-02-20 BUSINESS FILINGS INCORPORATED No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-20 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
NAME CHANGE AMENDMENT 1988-11-07 COLLIER ENTERPRISES REALTY GROUP, INC. No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-16
ANNUAL REPORT 2024-04-30
Reg. Agent Change 2024-02-20
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-01-12

Date of last update: 04 Feb 2025

Sources: Florida Department of State