Search icon

THE COLLIER COUNTY CHAMBER OF COMMERCE, INC. - Florida Company Profile

Company Details

Entity Name: THE COLLIER COUNTY CHAMBER OF COMMERCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Nov 2000 (24 years ago)
Date of dissolution: 10 Jul 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jul 2024 (8 months ago)
Document Number: N00000007874
FEI/EIN Number 59-3713517

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2150 Goodlette Road N, 1st Floor, NAPLES, FL, 34102, US
Mail Address: 2150 Goodlette Road N, 1st Floor, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dalby Michael Chief Executive Officer 2150 Goodlette Road N, NAPLES, FL, 34102
BARKER WILLIAM Director 2150 Goodlette Road N, NAPLES, FL, 34102
RICHTER GARRETT Chairman 2150 Goodlette Road N, NAPLES, FL, 34102
AYERS DERRICK Director 2150 Goodlette Road N, NAPLES, FL, 34102
Park Kristina President 2150 Goodlette Road N, NAPLES, FL, 34102
Dalby Michael Agent 2150 Goodlette Road N, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-10 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-20 2150 Goodlette Road N, 1st Floor, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2023-01-20 2150 Goodlette Road N, 1st Floor, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-20 2150 Goodlette Road N, 1st Floor, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2017-01-11 Dalby, Michael -

Documents

Name Date
Voluntary Dissolution 2024-07-10
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State