Entity Name: | SOUTHWEST FLORIDA LAND PRESERVATION TRUST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 08 Jul 1988 (37 years ago) |
Date of dissolution: | 15 Sep 2023 (2 years ago) |
Last Event: | DISTRIBUTION OF ASSETS |
Event Date Filed: | 15 Sep 2023 (2 years ago) |
Document Number: | N27318 |
FEI/EIN Number |
650066474
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3200 BAILEY LANE, SUITE 199, NAPLES, FL, 34105, US |
Mail Address: | 3200 Bailey Lane, NAPLES, FL, 34105, US |
ZIP code: | 34105 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARSENAULT EILEEN | Director | 3200 BAILEY LANE, NAPLES, FL, 34105 |
BARBER FREDERICK R | Director | 3200 BAILEY LANE, NAPLES, FL, 34105 |
CAMERON R. SCOTT | President | 3200 BAILEY LANE, NAPLES, FL, 34105 |
GRANT RICHARD C | Vice President | 3200 BAILEY LANE, NAPLES, FL, 34105 |
BRIANT PENNY | Treasurer | 3200 BAILEY LANE, NAPLES, FL, 34105 |
BRIANT PENNY | Director | 3200 BAILEY LANE, NAPLES, FL, 34105 |
Barton William | Director | 3200 BAILEY LANE, NAPLES, FL, 34105 |
EK CONSULTING, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
DISTRIBUTION OF ASSETS | 2023-09-15 | - | - |
VOLUNTARY DISSOLUTION | 2023-09-15 | - | - |
CHANGE OF MAILING ADDRESS | 2023-06-15 | 3200 BAILEY LANE, SUITE 199, NAPLES, FL 34105 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-19 | EK Consulting, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-08-29 | 3200 BAILEY LANE, SUITE 199, NAPLES, FL 34105 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-08-29 | 3200 BAILEY LANE, SUITE 199, NAPLES, FL 34105 | - |
AMENDED AND RESTATEDARTICLES | 2009-06-08 | - | - |
REINSTATEMENT | 2005-05-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000093336 | LAPSED | 2016 CC 002068 0001 XX | COLLIER CO. | 2017-10-31 | 2023-03-01 | $10,520.000 | DEPT. OF AGRICULTURE AND CONSUMER SERV., OFFICE OF THE GENERAL COUNSEL, 407 S. CALHOUN STREET, SUITE 520, TALLAHASSEE, FLORIDA 32399 |
Name | Date |
---|---|
Voluntary Dissolution | 2023-09-15 |
Plan of Dist of Assets | 2023-09-15 |
AMENDED ANNUAL REPORT | 2023-06-15 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-02-12 |
Reg. Agent Change | 2019-08-29 |
ANNUAL REPORT | 2019-06-20 |
ANNUAL REPORT | 2018-01-17 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State