Entity Name: | NAPLES-MARCO REAL ESTATE ATTORNEYS' COUNCIL, 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: | 21 Aug 2006 (19 years ago) |
Date of dissolution: | 11 Oct 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Oct 2022 (3 years ago) |
Document Number: | N06000008830 |
FEI/EIN Number |
205418609
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
---|---|---|
PILON JAMES A | President | 2800 Davis Blvd., NAPLES, FL, 34104 |
PILON JAMES A | Director | 2800 Davis Blvd., NAPLES, FL, 34104 |
AUGHTON MAUREEN | Treasurer | 2390 Tamiami Trail North, Suite 202, NAPLES, FL, 34103 |
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 | Vice President | 5811 Pelican Bay Blvd., NAPLES, FL, 34108 |
SKINDZIER JAYNE M | Director | 5811 Pelican Bay Blvd., NAPLES, FL, 34108 |
KIRKPATRICK THAD D | Vice President | 7400 Trail Blvd., naples, FL, 34108 |
KIRKPATRICK THAD D | Director | 7400 Trail Blvd., naples, FL, 34108 |
KIRKPATRICK THAD D | Agent | 7400 Trail Blvd., Naples, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-10-11 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-04 | 7400 Trail Blvd., 121, Naples, FL 34108 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-13 | 2800 Davis Blvd., SUITE 205, NAPLES, FL 34104 | - |
CHANGE OF MAILING ADDRESS | 2018-01-13 | 2800 Davis Blvd., SUITE 205, NAPLES, FL 34104 | - |
REGISTERED AGENT NAME CHANGED | 2011-03-04 | KIRKPATRICK, THAD D | - |
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 Apr 2025
Sources: Florida Department of State