Search icon

COLLIER CITRUS GROWERS DRAINAGE ASSOCIATION, INC.

Company Details

Entity Name: COLLIER CITRUS GROWERS DRAINAGE ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 26 Jul 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Oct 2023 (a year ago)
Document Number: N27597
FEI/EIN Number 59-0155622
Address: 3595 RANCH ONE ROAD, IMMOKALEE, FL 34142
Mail Address: P O BOX 3146, IMMOKALEE, FL 34143-3146
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
ENGLISH, RONALD P Agent 7050 CPI ROAD, FELDA, FL 33930

President

Name Role Address
Heller, Zach President 288 9th Street, Winter Gardens, FL 34787

Secretary

Name Role Address
CRUMBLY, DAVID Secretary 20205 US HIGHWAY 27, LAKE WALES, FL 33853

Chairman

Name Role Address
Heller, Zach Chairman 288 9th Street, Winter Gardens, FL 34787

Treasurer

Name Role Address
CRUMBLY, DAVID Treasurer 20205 US HIGHWAY 27, LAKE WALES, FL 33853

Director

Name Role Address
Hunt, G. Ellis Director P.O. Box 631, Lake Wales, FL 33859
Callaham, Steven Director P.O. Box 1739, Dundee, FL 33838
BOYD-SCOTT, INC. Director No data
JONES -TOM- COMPANY Director No data
English, Joseph Director 2750 Styles Road, Alva, FL 33920
English, Edwin J Director 2750 Styles Road, Alva, FL 33920
Ledezma, Victor Director P.O. Box 3146, Immokalee, FL 34143

Vice President

Name Role Address
English, Ronald P Vice President 5535 Cognac Dr, Fort Myers, FL 33919

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-08 3595 RANCH ONE ROAD, IMMOKALEE, FL 34142 No data
AMENDMENT 2023-10-04 No data No data
REGISTERED AGENT NAME CHANGED 2022-10-12 ENGLISH, RONALD P No data
REGISTERED AGENT ADDRESS CHANGED 2016-12-15 7050 CPI ROAD, FELDA, FL 33930 No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-11 3595 RANCH ONE ROAD, IMMOKALEE, FL 34142 No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
Amendment 2023-10-04
ANNUAL REPORT 2023-03-24
AMENDED ANNUAL REPORT 2022-10-12
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-24

Date of last update: 04 Feb 2025

Sources: Florida Department of State