Search icon

COLLIER COUNTY SHERIFF'S OFFICE BENEFIT FUND COMMITTEE, INCORPORATED - Florida Company Profile

Company Details

Entity Name: COLLIER COUNTY SHERIFF'S OFFICE BENEFIT FUND COMMITTEE, INCORPORATED
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: 18 Jun 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Dec 2008 (16 years ago)
Document Number: N09830
FEI/EIN Number 650722892

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

Address: 3319 E. TAMIAMI TR., NAPLES, FL, 34112-4902, US
Mail Address: 3319 E. TAMIAMI TR., NAPLES, FL, 34112-4902, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDWARDS BOBBIJO President 3319 E TAMIAMI TR., NAPLES, FL, 341124902
PETERS MELISSA L Treasurer 3319 E TAMIAMI TR, NAPLES, FL, 341124902
CALDERONE ANTHONY Vice President 3319 E. TAMIAMI TR., NAPLES, FL, 341124902
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-11-21 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2011-11-21 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-11 3319 E. TAMIAMI TR., NAPLES, FL 34112-4902 -
CHANGE OF MAILING ADDRESS 2011-01-11 3319 E. TAMIAMI TR., NAPLES, FL 34112-4902 -
AMENDMENT 2008-12-03 - -
RESTATED ARTICLES AND NAME CHANGE 2001-09-27 COLLIER COUNTY SHERIFF'S OFFICE BENEFIT FUND COMMITTEE, INCORPORATED -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State