Entity Name: | MITIGATION LAND PARTNERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 18 Mar 1997 (28 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Aug 1997 (27 years ago) |
Document Number: | P97000024409 |
FEI/EIN Number | 593435157 |
Mail Address: | 106 Moorings Park Drive, NAPLES, FL, 34105, US |
Address: | 106 Moorings Park Drive, C-203, NAPLES, FL, 34105, US |
ZIP code: | 34105 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARTON WILLIAM L | Agent | 106 Moorings Park Drive, NAPLES, FL, 34105 |
Name | Role | Address |
---|---|---|
BARTON WILLIAM L | President | 106 Moorings Park Drive, NAPLES, FL, 34105 |
Name | Role | Address |
---|---|---|
BARTON WILLIAM L | Director | 106 Moorings Park Drive, NAPLES, FL, 34105 |
DURHAM TIMOTHY | Director | 3220 70th St. SW, NAPLES, FL, 34105 |
PEEK THOMAS R | Director | 90 EAST AVE, NAPLES, FL, 34108 |
Reynolds Alan D | Director | 1390 Osprey Avenue, Naples, FL, 34102 |
Miller Raymond W | Director | 9209 Troon Drive, Naples, FL, 34109 |
Name | Role | Address |
---|---|---|
DURHAM TIMOTHY | Secretary | 3220 70th St. SW, NAPLES, FL, 34105 |
Name | Role | Address |
---|---|---|
PEEK THOMAS R | Vice President | 90 EAST AVE, NAPLES, FL, 34108 |
Miller Raymond W | Vice President | 9209 Troon Drive, Naples, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-16 | 106 Moorings Park Drive, C-203, NAPLES, FL 34105 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-16 | 106 Moorings Park Drive, C-203, NAPLES, FL 34105 | No data |
CHANGE OF MAILING ADDRESS | 2016-08-02 | 106 Moorings Park Drive, C-203, NAPLES, FL 34105 | No data |
REGISTERED AGENT NAME CHANGED | 1999-08-24 | BARTON, WILLIAM L | No data |
AMENDMENT | 1997-08-29 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-09 |
AMENDED ANNUAL REPORT | 2016-08-02 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State