Entity Name: | NORTH COLLIER FIRE RESERVES 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: | 14 Feb 1992 (33 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N47354 |
FEI/EIN Number |
650469306
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1885 VETERANS PARK DRIVE, NAPLES, FL, 34109, US |
Mail Address: | 1885 VETERANS PARK DRIVE, NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARPENTER RAY S | President | 1885 VETERANS PARK DRIVE, NAPLES, FL, 34109 |
CARPENTER RAY S | Treasurer | 1885 VETERANS PARK DRIVE, NAPLES, FL, 34109 |
KIRNON ANRDRE | Director | 13240 IMMOKALEE RD., NAPLES, FL, 34120 |
RENE KESSINGER L | Vice President | 1885 VETERANS PARK DRIVE, NAPLES, FL, 34109 |
EHLEN BRANDON | Secretary | 1885 VETERANS PARK DRIVE, NAPLES, FL, 34109 |
MEYER BILL | Director | 1885 VETERANS PARK DRIVE, NAPLES, FL, 34109 |
CARPENTER RAY S | Agent | 1885 VETERANS PARK DRIVE, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT AND NAME CHANGE | 2016-12-16 | NORTH COLLIER FIRE RESERVES INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-12-16 | 1885 VETERANS PARK DRIVE, NAPLES, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2016-12-16 | 1885 VETERANS PARK DRIVE, NAPLES, FL 34109 | - |
REGISTERED AGENT NAME CHANGED | 2016-12-16 | CARPENTER, RAY SCOTT | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-03-20 | 1885 VETERANS PARK DRIVE, NAPLES, FL 34109 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-30 |
Amendment and Name Change | 2016-12-16 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-03-02 |
ANNUAL REPORT | 2014-01-28 |
ANNUAL REPORT | 2013-04-11 |
ANNUAL REPORT | 2012-04-04 |
ANNUAL REPORT | 2011-02-21 |
ANNUAL REPORT | 2010-02-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State