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 |
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 |
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. | - |
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