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 |
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 |
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 | - |
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