Entity Name: | NORTH COLLIER FIRE RESERVES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 14 Feb 1992 (33 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | N47354 |
FEI/EIN Number | 65-0469306 |
Address: | 1885 VETERANS PARK DRIVE, NAPLES, FL 34109 |
Mail Address: | 1885 VETERANS PARK DRIVE, NAPLES, FL 34109 |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARPENTER, RAY SCOTT | Agent | 1885 VETERANS PARK DRIVE, NAPLES, FL 34109 |
Name | Role | Address |
---|---|---|
CARPENTER, RAY SCOTT | President | 1885 VETERANS PARK DRIVE, NAPLES, FL 34109 |
Name | Role | Address |
---|---|---|
CARPENTER, RAY SCOTT | Treasurer | 1885 VETERANS PARK DRIVE, NAPLES, FL 34109 |
Name | Role | Address |
---|---|---|
KIRNON, ANRDRE | Director | 13240 IMMOKALEE RD., NAPLES, FL 34120 |
MEYER, BILL | Director | 1885 VETERANS PARK DRIVE, NAPLES, FL 34109 |
Name | Role | Address |
---|---|---|
RENE, KESSINGER LEWIS | Vice President | 1885 VETERANS PARK DRIVE, NAPLES, FL 34109 |
Name | Role | Address |
---|---|---|
EHLEN, BRANDON | Secretary | 1885 VETERANS PARK DRIVE, NAPLES, FL 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
AMENDMENT AND NAME CHANGE | 2016-12-16 | NORTH COLLIER FIRE RESERVES INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-12-16 | 1885 VETERANS PARK DRIVE, NAPLES, FL 34109 | No data |
CHANGE OF MAILING ADDRESS | 2016-12-16 | 1885 VETERANS PARK DRIVE, NAPLES, FL 34109 | No data |
REGISTERED AGENT NAME CHANGED | 2016-12-16 | CARPENTER, RAY SCOTT | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-03-20 | 1885 VETERANS PARK DRIVE, NAPLES, FL 34109 | No data |
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: 03 Feb 2025
Sources: Florida Department of State