Search icon

NORTH COLLIER FIRE RESERVES INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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