Search icon

SMH PROPERTIES OF SOUTHWEST FLORIDA, INC.

Company Details

Entity Name: SMH PROPERTIES OF SOUTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Oct 2011 (13 years ago)
Document Number: N11000009725
FEI/EIN Number 453756563
Address: 2001 AIRPORT RD S, NAPLES, FL, 34112, US
Mail Address: 2001 AIRPORT RD S, NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
BROODER STEVE Agent 2601 AIRPORT RD S, NAPLES, FL, 34112

Chief Executive Officer

Name Role Address
BROODER STEVE Chief Executive Officer 2001 AIRPORT RD S, NAPLES, FL, 34112

Boar

Name Role Address
Fumo Henry Boar 2001 AIRPORT RD S, NAPLES, FL, 34112

Vice Chairman

Name Role Address
Duke Michael Vice Chairman 2001 AIRPORT RD S, NAPLES, FL, 34112

Asst

Name Role Address
Mullins Peggy Asst 2001 AIRPORT RD S, NAPLES, FL, 34112

Cont

Name Role Address
Miller Cris Cont 2001 AIRPORT RD S, NAPLES, FL, 34112

Vice President

Name Role Address
Simmons Deborah Vice President 2001 Airport Road South, Naples, FL, 34112

o

Name Role Address
Simmons Deborah o 2001 Airport Road South, Naples, FL, 34112

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 2001 AIRPORT RD S, NAPLES, FL 34112 No data
CHANGE OF MAILING ADDRESS 2021-04-30 2001 AIRPORT RD S, NAPLES, FL 34112 No data
REGISTERED AGENT NAME CHANGED 2021-04-30 BROODER, STEVE No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 2601 AIRPORT RD S, NAPLES, FL 34112 No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-24
AMENDED ANNUAL REPORT 2021-09-06
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State