Search icon

ARBOR TRACE MANAGEMENT CORPORATION

Company Details

Entity Name: ARBOR TRACE MANAGEMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 06 Feb 1992 (33 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P37462
FEI/EIN Number 58-1949355
Address: 1000 ARBOR LAKE DRIVE, NAPLES, FL 34110
Mail Address: 1000 ARBOR LAKE DRIVE, NAPLES, FL 34110
ZIP code: 34110
County: Collier
Place of Formation: GEORGIA

Agent

Name Role Address
STRANGE, J.L. Agent 1000 ARBOR LAKE DRIVE, NAPLES, FL 34110

Director

Name Role Address
STRANGE, J L Director 1000 ARBOR LAKE DRIVE, NAPLES, FL 34110
PETIT, PARKER H Director 1850 PARKWAY PLACE, MARIETTA, GA 30067

President

Name Role Address
STRANGE, J L President 1000 ARBOR LAKE DRIVE, NAPLES, FL 34110
PETIT, PARKER H President 1850 PARKWAY PLACE, MARIETTA, GA 30067

Vice President

Name Role Address
PETIT, PARKER H Vice President 1850 PARKWAY PLACE, MARIETTA, GA 30067

Treasurer

Name Role Address
PETIT, PARKER H Treasurer 1850 PARKWAY PLACE, MARIETTA, GA 30067

Secretary

Name Role Address
RIZK, LISA M Secretary 1000 ARBOR LAKE DRIVE, NAPLES, FL 34110

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2009-05-01 1000 ARBOR LAKE DRIVE, NAPLES, FL 34110 No data
REGISTERED AGENT ADDRESS CHANGED 2000-04-24 1000 ARBOR LAKE DRIVE, NAPLES, FL 34110 No data
CHANGE OF PRINCIPAL ADDRESS 1997-05-19 1000 ARBOR LAKE DRIVE, NAPLES, FL 34110 No data
REGISTERED AGENT NAME CHANGED 1996-05-01 STRANGE, J.L. No data

Documents

Name Date
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-01-17
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-03-07
ANNUAL REPORT 2004-03-18
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-03-12
ANNUAL REPORT 2000-04-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State