Search icon

NAPLES-MARCO REAL ESTATE ATTORNEYS' COUNCIL, INC.

Company Details

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

Agent

Name Role Address
KIRKPATRICK THAD D Agent 7400 Trail Blvd., Naples, FL, 34108

President

Name Role Address
PILON JAMES A President 2800 Davis Blvd., NAPLES, FL, 34104

Director

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

Treasurer

Name Role Address
AUGHTON MAUREEN Treasurer 2390 Tamiami Trail North, Suite 202, NAPLES, FL, 34103

Vice President

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

Events

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

Documents

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