Entity Name: | CK LAND VENTURES INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 28 May 1997 (28 years ago) |
Document Number: | P97000047057 |
FEI/EIN Number | 593450301 |
Address: | 1072 GOODLETTE RD N, NAPLES, FL, 34102, US |
Mail Address: | 1072 GOODLETTE RD N, NAPLES, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CHERYL R. KRAUS, P.A. | Agent |
Name | Role | Address |
---|---|---|
DAMPIER CHERYL K | Director | 1072 GOODLETTE RD N, NAPLES, FL, 34102 |
DAMPIER ROBERT | Director | 1072 GOODLETTE ROAD N, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
DAMPIER CHERYL K | President | 1072 GOODLETTE RD N, NAPLES, FL, 34102 |
DAMPIER ROBERT | President | 1072 GOODLETTE ROAD N, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
DAMPIER CHERYL K | Treasurer | 1072 GOODLETTE RD N, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
DAMPIER ROBERT | Vice President | 1072 GOODLETTE ROAD N, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
DAMPIER ROBERT | Secretary | 1072 GOODLETTE ROAD N, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2012-02-20 | CHERYL R. KRAUS, P.A. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-23 | 1072 GOODLETTE RD N, NAPLES, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2004-04-23 | 1072 GOODLETTE RD N, NAPLES, FL 34102 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1999-05-04 | 1072 GOODLETTE RD, NAPLES, FL 34102 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-05-13 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State