Search icon

TIGER PROFESSIONAL BUILDING, INC.

Company Details

Entity Name: TIGER PROFESSIONAL BUILDING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 22 Dec 1986 (38 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N18385
FEI/EIN Number 65-0122452
Address: 4950 GOLDEN GATE PKWY., NAPLES, FL 34116
Mail Address: 6011 WESTPORT LANE, NAPLES, FL 34116-5419
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
FAUST, CAROLYN Agent 4950 GOLDEN GATE PKWY., NAPLES, FL 34116

Director

Name Role Address
FAUST, KARL Director 797 93RD AVE N., NAPLES, FL 33942

President

Name Role Address
FAUST, CAROLYN President 6011 WESTPORT LANE, NAPLES, FL 34116-5419

Secretary

Name Role Address
FAUST, CAROLYN Secretary 6011 WESTPORT LANE, NAPLES, FL 34116-5419

Treasurer

Name Role Address
FAUST, CAROLYN Treasurer 6011 WESTPORT LANE, NAPLES, FL 34116-5419

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2022-03-01 FAUST, CAROLYN No data
CHANGE OF MAILING ADDRESS 2003-01-09 4950 GOLDEN GATE PKWY., NAPLES, FL 34116 No data
CHANGE OF PRINCIPAL ADDRESS 1997-02-05 4950 GOLDEN GATE PKWY., NAPLES, FL 34116 No data
REGISTERED AGENT ADDRESS CHANGED 1997-02-05 4950 GOLDEN GATE PKWY., NAPLES, FL 34116 No data

Documents

Name Date
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-01-25

Date of last update: 04 Feb 2025

Sources: Florida Department of State