Entity Name: | THE COLONIAL BUILDING 2 OF NAPLES ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 12 Nov 1999 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Mar 2023 (2 years ago) |
Document Number: | N99000006729 |
FEI/EIN Number | 651004511 |
Address: | 1000 GOODLETTE ROAD, NAPLES, FL, 34102, US |
Mail Address: | 1614 Colonial Boulevard, 101, Fort Myers, FL, 33907, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Howard Corey Treasur | Agent | 9130 Galleria Court, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
HOWARD COREY | Secretary | 1000 GOODLETTE ROAD N. #100, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
STANALAND BRETT | President | 1000 GOODLETTE ROAD N. #200, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
Yag-Howard Cynthia Dr. | Vice President | 1000 Goodlette Road North, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-03-14 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-13 | Howard, Corey, Treasurer | No data |
CHANGE OF MAILING ADDRESS | 2020-12-07 | 1000 GOODLETTE ROAD, NAPLES, FL 34102 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-31 | 9130 Galleria Court, Suite 100, NAPLES, FL 34109 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-16 | 1000 GOODLETTE ROAD, NAPLES, FL 34102 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
REINSTATEMENT | 2023-03-14 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-02-12 |
ANNUAL REPORT | 2014-04-17 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State