Search icon

COLLIER CITIZENS COUNCIL, INC. - Florida Company Profile

Company Details

Entity Name: COLLIER CITIZENS COUNCIL, 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: 08 Apr 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Sep 2020 (5 years ago)
Document Number: N13000003329
FEI/EIN Number 46-2642483

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

Address: 896 Villa Florenza Drive, NAPLES, FL, 34119, US
Mail Address: 896 Villa Florenza Drive, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McKeag Ian President 896 Villa Florenza Drive, NAPLES, FL, 34119
McKeag Ian Director 896 Villa Florenza Drive, NAPLES, FL, 34119
Lansen Thomas Vice President 164 17th Avenue S, NAPLES, FL, 34102
Lansen Thomas Director 164 17th Avenue S, NAPLES, FL, 34102
Kerns Nancy Secretary 4711 West Blvd, NAPLES, FL, 34103
Kerns Nancy Director 4711 West Blvd, NAPLES, FL, 34103
RAYMOND ROBERT J Treasurer 4904 Rustic Oaks Circle, NAPLES, FL, 34105
RAYMOND ROBERT J Director 4904 Rustic Oaks Circle, NAPLES, FL, 34105
TRECKER DAVID Director 709 TURKEY OAK LN, NAPLES, FL, 34108
Lyster Michael Director 5931 Barclay Lane, Naples, FL, 34110

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-09 896 Villa Florenza Drive, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2024-03-09 896 Villa Florenza Drive, NAPLES, FL 34119 -
AMENDMENT 2020-09-11 - -
REGISTERED AGENT NAME CHANGED 2020-01-22 Lyster, Michael -
REGISTERED AGENT ADDRESS CHANGED 2020-01-22 5931 Barclay Ln, NAPLES, FL 34110 -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-03-13
Amendment 2020-09-11
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-07-11
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-02-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State