Search icon

COLLIER HOME INVESTMENT SERVICES REALTY, INC.

Company Details

Entity Name: COLLIER HOME INVESTMENT SERVICES REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Oct 1996 (28 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P96000088335
FEI/EIN Number 59-3407574
Address: 9136 GULF SHORE DRIVE, NAPLES, FL 34108
Mail Address: PO BOX 770743, NAPLES, FL 34107-0743
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
C. J. LEE, INC. Agent

President

Name Role Address
LEE, CYNTHIA J President 140 20TH AVENUE NORTHWEST, NAPLES, FL 34120

Secretary

Name Role Address
LEE, CYNTHIA J Secretary 140 20TH AVENUE NORTHWEST, NAPLES, FL 34120

Treasurer

Name Role Address
LEE, CYNTHIA J Treasurer 140 20TH AVENUE NORTHWEST, NAPLES, FL 34120

Director

Name Role Address
LEE, CYNTHIA J Director 140 20TH AVENUE NORTHWEST, NAPLES, FL 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-13 9136 GULF SHORE DRIVE, NAPLES, FL 34108 No data
REGISTERED AGENT NAME CHANGED 2005-03-13 C J LEE No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-13 140 20TH AVENUE NW, NAPLES, FL 34120 No data
CHANGE OF MAILING ADDRESS 2002-09-12 9136 GULF SHORE DRIVE, NAPLES, FL 34108 No data

Documents

Name Date
ANNUAL REPORT 2005-03-13
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-09-12
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-05-03
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-02-03
DOCUMENTS PRIOR TO 1997 1996-10-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State