Entity Name: | COASTAL PROPERTY MANAGEMENT OF SW FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Feb 2005 (20 years ago) |
Date of dissolution: | 17 Oct 2011 (13 years ago) |
Last Event: | VOLUNTARY DISS W/ NOTICE |
Event Date Filed: | 17 Oct 2011 (13 years ago) |
Document Number: | P05000025584 |
FEI/EIN Number | 202347546 |
Address: | 501 GOODLETTE ROAD NORTH, C-200, NAPLES, FL, 34102, US |
Mail Address: | 501 GOODLETTE ROAD NORTH, C-200, NAPLES, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAST CHRISTOPHER E | Agent | 1059 5TH AVENUE NORTH, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
GREEN JOHN S | Director | 501 GOODLETTE ROAD NORTH, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
GREEN JOHN S | President | 501 GOODLETTE ROAD NORTH, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
GREEN JOHN S | Secretary | 501 GOODLETTE ROAD NORTH, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
GREEN JOHN S | Treasurer | 501 GOODLETTE ROAD NORTH, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISS W/ NOTICE | 2011-10-17 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-14 | 501 GOODLETTE ROAD NORTH, C-200, NAPLES, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2008-03-14 | 501 GOODLETTE ROAD NORTH, C-200, NAPLES, FL 34102 | No data |
Name | Date |
---|---|
CORAPVDWN | 2011-10-17 |
ANNUAL REPORT | 2011-03-30 |
ANNUAL REPORT | 2010-06-17 |
ANNUAL REPORT | 2009-04-15 |
ANNUAL REPORT | 2008-03-14 |
ANNUAL REPORT | 2007-02-19 |
ANNUAL REPORT | 2006-04-24 |
Domestic Profit | 2005-02-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State