Search icon

CT TOURS OF AVON, INC.

Company Details

Entity Name: CT TOURS OF AVON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Dec 2008 (16 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P08000110123
FEI/EIN Number 061052003
Address: 808 PINE CREEK LANE, NAPLES, FL, 34108, US
Mail Address: 808 PINE CREEK LANE, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
RITGER JOAN A Agent 808 PINE CREEK LANE, NAPLES, FL, 34108

President

Name Role Address
RITGER JOAN A President 808 PINE CREEK LANE, NAPLES, FL, 34108

Treasurer

Name Role Address
RITGER JOAN A Treasurer 808 PINE CREEK LANE, NAPLES, FL, 34108

Vice President

Name Role Address
RITGER DAVID E Vice President 808 PINE CREEK LANE, NAPLES, FL, 34108

Secretary

Name Role Address
RITGER DAVID E Secretary 808 PINE CREEK LANE, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-12 808 PINE CREEK LANE, NAPLES, FL 34108 No data
CHANGE OF MAILING ADDRESS 2010-04-12 808 PINE CREEK LANE, NAPLES, FL 34108 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-12 808 PINE CREEK LANE, NAPLES, FL 34108 No data

Documents

Name Date
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-02-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State