Search icon

COLLIER COUNTY JR. DRILL TEAM INC.

Company Details

Entity Name: COLLIER COUNTY JR. DRILL TEAM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 01 Dec 2010 (14 years ago)
Date of dissolution: 19 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Mar 2022 (3 years ago)
Document Number: N10000011165
FEI/EIN Number APPLIED FOR
Address: 1711 Gunnery Rd. Lehigh, 1620 Manchester Blvd Fort Myers, Fort Myers, FL, 33919, US
Mail Address: 1711 Main St. G-20, Fort Myers Beach, FL, 33931, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
ANDRUZIS CAROL S Agent 1711 MAIN ST., FORT MYERS BEACH, FL, 33931

President

Name Role Address
ANDRUZIS CAROL S President 1711 MAIN ST. #G-20, FORT MYERS BEACH, FL, 33931

Vice President

Name Role Address
EBERSOLE KAREN S Vice President 17811 Peppard, FORT MYERS BEACH, FL, 33931

Secretary

Name Role Address
NAUMANN STEVEN L Secretary 1711 MAIN ST. #G-22, FORT MYERS BEACH, FL, 33931

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-19 No data No data
CHANGE OF MAILING ADDRESS 2018-01-21 1711 Gunnery Rd. Lehigh, 1620 Manchester Blvd Fort Myers, 620 SW 19th Street Cape Coral, Fort Myers, FL 33919 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 1711 Gunnery Rd. Lehigh, 1620 Manchester Blvd Fort Myers, 620 SW 19th Street Cape Coral, Fort Myers, FL 33919 No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-22 1711 MAIN ST., G-20, FORT MYERS BEACH, FL 33931 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-19
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-03-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State