Search icon

COLLIER HOUSING ALTERNATIVES, INC.

Company Details

Entity Name: COLLIER HOUSING ALTERNATIVES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 28 Mar 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Nov 2015 (9 years ago)
Document Number: N96000001718
FEI/EIN Number 65-0664158
Address: 6075 BATHEY LANE, NAPLES, FL 34116
Mail Address: 6075 BATHEY LANE, NAPLES, FL 34116
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
HL STATUTORY AGENT, INC. Agent

President

Name Role Address
BURGESS, SCOTT President 6075 BATHEY LANE, NAPLES, FL 34116

Chairman

Name Role Address
KELLY, SHAUN Chairman 6075 BATHEY LANE, NAPLES, FL 34116

Director

Name Role Address
BELLI, BEVERLY Director 6075 BATHEY LANE, NAPLES, FL 34116
Stefan, Mark Director 6075 BATHEY LANE, NAPLES, FL 34116
Watson, Mitchell Director 6075 BATHEY LANE, NAPLES, FL 34116
Dauphinais, Nancy Director 6075 BATHEY LANE, NAPLES, FL 34116

Secretary

Name Role Address
Armstrong, Denise Secretary 6075 BATHEY LANE, NAPLES, FL 34116

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-06 HL STATUTORY AGENT, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-06 5811 PELICAN BAY BOULEVARD, SUITE 650, NAPLES, FL 34108 No data
AMENDMENT 2015-11-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-22 6075 BATHEY LANE, NAPLES, FL 34116 No data
CHANGE OF MAILING ADDRESS 2008-01-22 6075 BATHEY LANE, NAPLES, FL 34116 No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-07
AMENDED ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-08
Reg. Agent Change 2017-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State