Search icon

NORTH COLLIER FIRE RESERVES INC.

Company Details

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

Agent

Name Role Address
CARPENTER, RAY SCOTT Agent 1885 VETERANS PARK DRIVE, NAPLES, FL 34109

President

Name Role Address
CARPENTER, RAY SCOTT President 1885 VETERANS PARK DRIVE, NAPLES, FL 34109

Treasurer

Name Role Address
CARPENTER, RAY SCOTT Treasurer 1885 VETERANS PARK DRIVE, NAPLES, FL 34109

Director

Name Role Address
KIRNON, ANRDRE Director 13240 IMMOKALEE RD., NAPLES, FL 34120
MEYER, BILL Director 1885 VETERANS PARK DRIVE, NAPLES, FL 34109

Vice President

Name Role Address
RENE, KESSINGER LEWIS Vice President 1885 VETERANS PARK DRIVE, NAPLES, FL 34109

Secretary

Name Role Address
EHLEN, BRANDON Secretary 1885 VETERANS PARK DRIVE, NAPLES, FL 34109

Events

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

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: 03 Feb 2025

Sources: Florida Department of State