Search icon

COLLIER COUNTY LODGING AND TOURISM ALLIANCE, INC. - Florida Company Profile

Company Details

Entity Name: COLLIER COUNTY LODGING AND TOURISM ALLIANCE, 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: 17 May 1993 (32 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: N93000002260
FEI/EIN Number 65-0424826

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1010 6th Ave. South, NAPLES, FL, 34102, US
Mail Address: PO BOX 2098, NAPLES, FL, 34106, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DINUNZIO JOSEPH Vice President 2555 9TH ST, NAPLES, FL, 34103
Dorcy Stephen Secretary 800 Vanderbilt Beach Road, NAPLES, FL, 34108
HILL CLARK Director 5111 TAMIAMI TR N, NAPLES, FL, 34103
Smith Randy President 1010 6th Ave S, Naples, FL, 34102
Preddy Beth Director 1187 8th St S, Naples, FL, 34102
Hamerling Matt Director 1907 Boy Scout Drive, Fort Myers, FL, 33907
CARNEY LISA M Agent 1875 Verona Court, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-23 1010 6th Ave. South, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-23 1875 Verona Court, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2012-01-30 CARNEY, LISA MRS -
CHANGE OF MAILING ADDRESS 2011-03-18 1010 6th Ave. South, NAPLES, FL 34102 -
NAME CHANGE AMENDMENT 2010-08-09 COLLIER COUNTY LODGING AND TOURISM ALLIANCE, INC. -
NAME CHANGE AMENDMENT 2005-10-13 COLLIER COUNTY HOTEL & LODGING ASSOCIATION, INC -
REINSTATEMENT 2005-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
NAME CHANGE AMENDMENT 1999-06-17 NAPLES AREA HOTEL/MOTEL ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-03-18
Name Change 2010-08-09
ANNUAL REPORT 2010-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State