Search icon

COLLIER SPORTSMEN & CONSERVATION CLUB, INC. - Florida Company Profile

Company Details

Entity Name: COLLIER SPORTSMEN & CONSERVATION CLUB, 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: 23 Sep 1991 (34 years ago)
Date of dissolution: 28 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2021 (3 years ago)
Document Number: N45256
FEI/EIN Number 650307902

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2500 JENKINS WAY, NAPLES, FL, 34117, US
Mail Address: 2500 JENKINS WAY, NAPLES, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIMES CURTIS Vice President 1775 47TH AVE. NE, NAPLES, FL, 34120
HARVEY RICHARD Treasurer 530 13TH ST. NW, NAPLES, FL, 34120
HARVEY RICHARD Director 530 13TH ST. NW, NAPLES, FL, 34120
KULLICH ROBERT Director 4034 STOW WAY, NAPLES, FL, 34116
MILLER LESTER Director 590 4TH ST SE, NAPLES, FL, 34117
JENKINS, WAYNE President 2500 JENKINS WAY, NAPLES, FL, 34117
JENKINS, WAYNE Director 2500 JENKINS WAY, NAPLES, FL, 34117
CHRZANOWSKI, STANLEY Secretary 2504 SAILORS WAY, NAPLES, FL, 34109
CHRZANOWSKI, STANLEY Director 2504 SAILORS WAY, NAPLES, FL, 34109
JENKINS, WAYNE Agent 2500 JENKINS WAY, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-28 - -
REINSTATEMENT 2014-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT AND NAME CHANGE 1998-09-23 COLLIER SPORTSMEN & CONSERVATION CLUB, INC. -
CHANGE OF PRINCIPAL ADDRESS 1998-02-05 2500 JENKINS WAY, NAPLES, FL 34117 -
CHANGE OF MAILING ADDRESS 1998-02-05 2500 JENKINS WAY, NAPLES, FL 34117 -
REGISTERED AGENT ADDRESS CHANGED 1998-02-05 2500 JENKINS WAY, NAPLES, FL 34117 -

Documents

Name Date
Voluntary Dissolution 2021-12-28
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-08
REINSTATEMENT 2014-04-03
ANNUAL REPORT 2011-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State