Entity Name: | NAPLES-MARCO REAL ESTATE ATTORNEYS' COUNCIL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 21 Aug 2006 (18 years ago) |
Date of dissolution: | 11 Oct 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Oct 2022 (2 years ago) |
Document Number: | N06000008830 |
FEI/EIN Number | 205418609 |
Address: | 2800 Davis Blvd., SUITE 205, NAPLES, FL, 34104, US |
Mail Address: | 2800 Davis Blvd., SUITE 205, NAPLES, FL, 34104, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KIRKPATRICK THAD D | Agent | 7400 Trail Blvd., Naples, FL, 34108 |
Name | Role | Address |
---|---|---|
PILON JAMES A | President | 2800 Davis Blvd., NAPLES, FL, 34104 |
Name | Role | Address |
---|---|---|
PILON JAMES A | Director | 2800 Davis Blvd., NAPLES, FL, 34104 |
AUGHTON MAUREEN | Director | 2390 Tamiami Trail North, Suite 202, NAPLES, FL, 34103 |
passeri francesca | Director | 5150 Tamiami Trail North, NAPLES, FL, 34103 |
SKINDZIER JAYNE M | Director | 5811 Pelican Bay Blvd., NAPLES, FL, 34108 |
KIRKPATRICK THAD D | Director | 7400 Trail Blvd., naples, FL, 34108 |
Name | Role | Address |
---|---|---|
AUGHTON MAUREEN | Treasurer | 2390 Tamiami Trail North, Suite 202, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
SKINDZIER JAYNE M | Vice President | 5811 Pelican Bay Blvd., NAPLES, FL, 34108 |
KIRKPATRICK THAD D | Vice President | 7400 Trail Blvd., naples, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-10-11 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-04 | 7400 Trail Blvd., 121, Naples, FL 34108 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-13 | 2800 Davis Blvd., SUITE 205, NAPLES, FL 34104 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-13 | 2800 Davis Blvd., SUITE 205, NAPLES, FL 34104 | No data |
REGISTERED AGENT NAME CHANGED | 2011-03-04 | KIRKPATRICK, THAD D | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-10-11 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-10 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State