Entity Name: | COLLIER COUNTY LOAN CONSORTIUM, 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: | 15 Nov 1988 (36 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | N29298 |
FEI/EIN Number |
650150050
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4040 GULFSHORE BLVD, NAPLES, FL, 34103, US |
Mail Address: | 3339 TAMIAMI TRAIL E, SUITE 211, NAPLES, FL, 34112, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VILLARREAL MIGUEL | Director | 4025 RADIO RD 2ND FL, NAPLES, FL, 34104 |
VILLARREAL MIGUEL | President | 4025 RADIO RD 2ND FL, NAPLES, FL, 34104 |
MUNDY BRYAN | Director | 4040 GULF SHORE BLVD N, NAPLES, FL, 34103 |
BELL KIMBERLY | Secretary | 1905 PINE RIDGE RD, NAPLES, FL, 34109D |
BELL KIMBERLY | Agent | C/O IBERIA BANK, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2011-04-20 | 4040 GULFSHORE BLVD, NAPLES, FL 34103 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-27 | C/O IBERIA BANK, 1905 PINE RIDGE RD, NAPLES, FL 34109 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-28 | BELL, KIMBERLY | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-01 | 4040 GULFSHORE BLVD, NAPLES, FL 34103 | - |
REINSTATEMENT | 2006-04-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
NAME CHANGE AMENDMENT | 1996-07-08 | COLLIER COUNTY LOAN CONSORTIUM, INC. | - |
REINSTATEMENT | 1995-12-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-04-14 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-05-01 |
ANNUAL REPORT | 2007-04-30 |
REINSTATEMENT | 2006-04-07 |
ANNUAL REPORT | 2004-07-21 |
ANNUAL REPORT | 2003-02-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State