Search icon

SNIP COLLIER INC.

Company Details

Entity Name: SNIP COLLIER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 17 Jul 2015 (10 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 30 Dec 2020 (4 years ago)
Document Number: N15000007096
FEI/EIN Number 47-4607649
Address: 7795 Davis Blvd., Suite 208, NAPLES, FL, 34104, US
Mail Address: 3061 Orange Grove Trail, NAPLES, FL, 34120, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
HL STATUTORY AGENT, INC. Agent

Director

Name Role Address
KEPP TOM Director 7795 Davis Blvd., Suite 208, NAPLES, FL, 34104
Wehr Thomas V Director 7795 Davis Blvd., Suite 208, NAPLES, FL, 34104
Day Kristen Director 7795 Davis Blvd., Suite 208, NAPLES, FL, 34104
Hollowell Dawna Director 7795 Davis Blvd., Suite 208, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-31 7795 Davis Blvd., Suite 208, NAPLES, FL 34104 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 5811 PELICAN BAY BLVD STE 650, Naples, FL 34108 No data
CHANGE OF PRINCIPAL ADDRESS 2021-09-03 7795 Davis Blvd., Suite 208, NAPLES, FL 34104 No data
AMENDED AND RESTATEDARTICLES 2020-12-30 No data No data
REGISTERED AGENT NAME CHANGED 2020-12-30 HL STATUTORY AGENT, INC. No data
AMENDMENT 2018-03-02 No data No data
AMENDMENT 2017-10-05 No data No data
AMENDMENT 2016-02-16 No data No data
AMENDMENT 2015-10-12 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-04-13
AMENDED ANNUAL REPORT 2021-09-03
ANNUAL REPORT 2021-04-16
Amended and Restated Articles 2020-12-30
ANNUAL REPORT 2020-07-19
AMENDED ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2019-03-21
Amendment 2018-03-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State