Search icon

NMCR OWNERS SUPPORT GROUP, INC

Company Details

Entity Name: NMCR OWNERS SUPPORT GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 26 Sep 2017 (7 years ago)
Date of dissolution: 05 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jan 2024 (a year ago)
Document Number: N17000009684
FEI/EIN Number 82-2975796
Address: Naples Motorcoach Resort, 13300 Tamiami Trail E, Naples, FL, 34114, US
Mail Address: Naples Motorcoach Resort, 13300 Tamiami Trail E, NAPLES, FL, 34114, US
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
GIBSON MARY Agent 13511 SNOOK CIRCLE, NAPLES, FL, 34114

Director

Name Role Address
DEFELICE LENNY Director 13446 LADYFISH LANE, NAPLES, FL, 34114
Daigneault Sally Director 13560 SNOOK CIRCLE, NAPLES, FL, 34114
Von Gontard Parker Director 13300 Tamiami Trail E, NAPLES, FL, 34114
CHESTER ANDREW Director 13475 SNOOK CIRCLE, NAPLES, FL, 34114

Treasurer

Name Role Address
Gibson Mary Treasurer 13511 SNOOK CIRCLE, NAPLES, FL, 34114

President

Name Role Address
Voekel Dana President 13585 Snapper Lane, NAPLES, FL, 34114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000127889 NMCR OWNERS SUPPORT GROUP EXPIRED 2017-11-21 2022-12-31 No data 10944 THWING RD., CHARDON, OH, 44024

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-27 Naples Motorcoach Resort, 13300 Tamiami Trail E, #53, Naples, FL 34114 No data
CHANGE OF MAILING ADDRESS 2021-02-27 Naples Motorcoach Resort, 13300 Tamiami Trail E, #53, Naples, FL 34114 No data
REGISTERED AGENT NAME CHANGED 2020-06-10 GIBSON, MARY No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-10 13511 SNOOK CIRCLE, Naples Motorcoach Resort, Lot #53, NAPLES, FL 34114 No data
AMENDMENT AND NAME CHANGE 2018-01-16 NMCR OWNERS SUPPORT GROUP, INC No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-05
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-28
Amendment and Name Change 2018-01-16
Reg. Agent Change 2017-11-08
Domestic Non-Profit 2017-09-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State