Search icon

NOTUMA COUNCIL R&SM, INC.

Company Details

Entity Name: NOTUMA COUNCIL R&SM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 07 Aug 2006 (18 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: N06000008640
FEI/EIN Number 264581677
Address: 5850 N TAMIAMI TRAIL, NAPLES, FL, 34108
Mail Address: 1640 Golden Gate Blvd West, HOUSE, NAPLES, FL, 34109, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Smith Errol Agent 1640 Golden Gate Blvd West, NAPLES, FL, 34109

IM

Name Role Address
Smith Errol IM 1640 Goldern Gate Blvd West, NAPLES, FL, 34109

DM

Name Role Address
Karalekas Johnathan DM 6770 Daniels Road, NAPLES, FL, 34109

PCW

Name Role Address
Santana Michael PCW None, NAPLES, FL

Director

Name Role Address
Kennol Claude Director PO Box 7007, NAPLES, FL, 34101

Treasurer

Name Role Address
Kennol Claude Treasurer PO Box 7007, NAPLES, FL, 34101

Secretary

Name Role Address
Cacho Gulliermo Secretary 1471 Wilson Blvd North, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF MAILING ADDRESS 2015-04-30 5850 N TAMIAMI TRAIL, NAPLES, FL 34108 No data
REGISTERED AGENT NAME CHANGED 2015-04-30 Smith, Errol No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 1640 Golden Gate Blvd West, NAPLES, FL 34109 No data

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-02-09
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-02-20
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-04-26
ANNUAL REPORT 2007-01-21
Domestic Non-Profit 2006-08-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State