Search icon

HR COLLIER, INC.

Company Details

Entity Name: HR COLLIER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 Aug 2005 (19 years ago)
Document Number: N05000008643
FEI/EIN Number 753210079
Address: c/o Patricia Connell, 118 Palm Drive, Naples, FL, 34112, US
Mail Address: P. O. Box 110593, Naples, FL, 34108, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Sweeney Melissa Agent c/o Patricia Connell, Naples, FL, 34112

President

Name Role Address
Sweeney Melissa President P. O. Box 110593, Naples, FL, 34108

Secretary

Name Role Address
Sweeney Melissa Secretary P. O. Box 110593, Naples, FL, 34108
Mueller Sara Secretary P. O. Box 110593, Naples, FL, 34108

Treasurer

Name Role Address
Sweeney Melissa Treasurer P. O. Box 110593, Naples, FL, 34108
Connell Patricia Treasurer P. O. Box 110593, Naples, FL, 34108

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-11 c/o Jennifer Cail, 3435 10th St N, Suite 302, Naples, FL 34103 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-11 c/o Jennifer Cail, 3435 10th St N, Suite 302, Naples, FL 34103 No data
REGISTERED AGENT NAME CHANGED 2025-01-11 Cail, Jennifer No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-01 c/o Patricia Connell, 118 Palm Drive, Suite 12, Naples, FL 34112 No data
REGISTERED AGENT NAME CHANGED 2023-04-01 Sweeney, Melissa No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-01 c/o Patricia Connell, 118 Palm Drive, Suite 12, Naples, FL 34112 No data
CHANGE OF MAILING ADDRESS 2013-01-25 c/o Patricia Connell, 118 Palm Drive, Suite 12, Naples, FL 34112 No data

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State