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 |
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 |
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 | - |
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