Search icon

CDM NAPLES ROYALTIES INC.

Company Details

Entity Name: CDM NAPLES ROYALTIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Jan 2000 (25 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P00000010259
FEI/EIN Number 593623256
Address: 5351 BERKLEY DRIVE, NAPLES, FL, 34112, US
Mail Address: 5351 BERKLEY DRIVE, NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MARSH KIM Agent 5351 BERKLEY DRIVE, NAPLES, FL, 34112

Director

Name Role Address
MARSH KIM A Director 2277 Trade Center Way, NAPLES, FL, 34109
COLE J. STEVEN Director 707 Skokie Blvd, Northbrook, IL, 60062
Steve Davis Director c/o James Martin Davis Estate, Doylestown, PA, 18902

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
AMENDMENT AND NAME CHANGE 2019-09-09 CDM NAPLES ROYALTIES INC. No data
CHANGE OF PRINCIPAL ADDRESS 2019-09-09 5351 BERKLEY DRIVE, NAPLES, FL 34112 No data
CHANGE OF MAILING ADDRESS 2019-09-09 5351 BERKLEY DRIVE, NAPLES, FL 34112 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-24 5351 BERKLEY DRIVE, NAPLES, FL 34112 No data
REGISTERED AGENT NAME CHANGED 2001-05-02 MARSH, KIM No data

Documents

Name Date
Amendment and Name Change 2019-09-09
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State