Search icon

COLLIER FRUIT GROWERS, INC.

Company Details

Entity Name: COLLIER FRUIT GROWERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 25 Nov 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Feb 2017 (8 years ago)
Document Number: N08000010785
FEI/EIN Number 263806421
Address: 1944 Piccadilly Circus, Naples, FL, 34112, US
Mail Address: 1944 Piccadilly Circus, Naples, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Taylor Roger Agent 1944 Piccadilly Circus, NAPLES, FL, 34112

Secretary

Name Role Address
Perinon Veronica Secretary 15655 Summit Place Circle, NAPLES, FL, 34119

Vice President

Name Role Address
Cartamil Michael Vice President 5431 Cassidy Lane, Ave Marie, FL, 34142

Director

Name Role Address
Sanchez Jorge Director 7228 Everglades Blvd, Naples, FL, 34120
Boone Kris Director 4855 42nd St NE, Naples, FL, 34120

President

Name Role Address
Craciun Daniela President 4445 24th Street NE, Naples, FL, 34120

Treasurer

Name Role Address
Taylor Rodger M Treasurer 1944 Piccadilly Circus, Naples, FL, 34112

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-05 1944 Piccadilly Circus, Naples, FL 34112 No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-10 1944 Piccadilly Circus, Naples, FL 34112 No data
REINSTATEMENT 2017-02-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2014-04-22 Taylor, Roger No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-22 1944 Piccadilly Circus, NAPLES, FL 34112 No data

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-10
REINSTATEMENT 2017-02-14
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State