Entity Name: | COLLIER'S RESERVE ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Dec 1992 (32 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 11 Jun 2020 (5 years ago) |
Document Number: | N92000000684 |
FEI/EIN Number |
650380071
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11711 COLLIER'S RESERVE DRIVE, NAPLES, FL, 34110, US |
Mail Address: | 11711 COLLIER'S RESERVE DRIVE, NAPLES, FL, 34110, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McDonald Skip | Secretary | 12435 Collier's Reserve Drive, NAPLES, FL, 34110 |
Hill Peter | President | 1150 DIMOCK LANE, NAPLES, FL, 34110 |
Hill Peter | Director | 1150 DIMOCK LANE, NAPLES, FL, 34110 |
STURINO OTELLO | Vice President | 11612 USEPPA COURT, NAPLES, FL, 34110 |
PRATT DONNA | Director | 12303 COLLIER'S RESERVE DRIVE, NAPLES, FL, 34110 |
Myers, Brettholtz & Co., PA | Agent | 12671 Whitehall Dr, Fort Myers, FL, 33907 |
Mitchell William | Treasurer | 12650 Collier's Reserve Dr, NAPLES, FL, 34110 |
Boyle Terrance | Director | 11921 Collier's Reserve Drive, Naples, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2020-06-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-19 | Myers, Brettholtz & Co., PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-19 | 12671 Whitehall Dr, Fort Myers, FL 33907 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-19 | 11711 COLLIER'S RESERVE DRIVE, NAPLES, FL 34110 | - |
CHANGE OF MAILING ADDRESS | 2007-04-19 | 11711 COLLIER'S RESERVE DRIVE, NAPLES, FL 34110 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-24 |
AMENDED ANNUAL REPORT | 2021-11-18 |
ANNUAL REPORT | 2021-03-30 |
Amended and Restated Articles | 2020-06-11 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-13 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State