Search icon

COLLIER COUNTY AGRICULTURAL FAIR & EXPOSITION, INC. - Florida Company Profile

Company Details

Entity Name: COLLIER COUNTY AGRICULTURAL FAIR & EXPOSITION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Oct 2007 (18 years ago)
Document Number: N07000010064
FEI/EIN Number 591708885

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 751 39TH AVENUE NE, NAPLES, FL, 34120, US
Mail Address: 751 39TH AVENUE NE, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOLLY DON President 820 15TH ST. SW, NAPLES, FL, 34117
RYAN RICHARD G Vice President 3735 64th Av NE, NAPLES, FL, 34120
COOKSON PAT Secretary 3270 Bermuda Isle Circle Apt 619A, NAPLES, FL, 34109
Jones Michael L Treasurer 4598 Luminary Av, NAPLES, FL, 34119
JONES MICHAEL Agent 4598 LUMINARY AVE, NAPLES, FL, 34119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000118899 COLLIER FAIR EXPIRED 2018-11-05 2023-12-31 - 751 39TH AVE NE, NAPLES, FL, 34120
G17000042879 COLLIER AGRICULTURAL FAIR ACTIVE 2017-04-20 2027-12-31 - 751 39TH AVE NE, NAPLES, FL, 34120
G17000040616 COLLIER COUNTY AGRICULTURAL FAIR ACTIVE 2017-04-14 2027-12-31 - 751 39TH AVE. N.E., NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-11 JONES, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 4598 LUMINARY AVE, NAPLES, FL 34119 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000111632 TERMINATED 1000000082540 4379 0490 2008-07-17 2029-01-22 $ 4,723.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000349547 TERMINATED 1000000082540 4379 0490 2008-07-17 2029-01-28 $ 4,723.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000565969 TERMINATED 1000000082540 4379 0490 2008-07-17 2029-02-11 $ 24.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000642560 TERMINATED 1000000082540 4379 0490 2008-07-17 2029-02-18 $ 24.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000718816 TERMINATED 1000000082540 4379 0490 2008-07-17 2014-02-25 $ 24.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000777366 TERMINATED 1000000082540 4379 0490 2008-07-17 2029-03-05 $ 24.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000837285 TERMINATED 1000000082540 4379 0490 2008-07-17 2029-03-11 $ 24.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000894682 TERMINATED 1000000082540 4379 0490 2008-07-17 2029-03-18 $ 24.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000961820 TERMINATED 1000000082540 4379 0490 2008-07-17 2029-03-25 $ 24.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09001021335 TERMINATED 1000000082540 4379 0490 2008-07-17 2029-04-01 $ 24.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-14
AMENDED ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2022-04-07
Reg. Agent Change 2021-06-10
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8736358403 2021-02-13 0455 PPS 751 39th Ave NE, Naples, FL, 34120-1410
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69000
Loan Approval Amount (current) 69000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34120-1410
Project Congressional District FL-26
Number of Employees 10
NAICS code 711310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69474.49
Forgiveness Paid Date 2021-10-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State