Search icon

COLLIER ENTERPRISES, INC.

Company Details

Entity Name: COLLIER ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Dec 1997 (27 years ago)
Document Number: P97000104992
FEI/EIN Number 59-3504576
Mail Address: 3665 EAST BAY DRIVE SUITE 204 MB 435, LARGO, FL 33771
Address: 2550 GOODLETTE RD. N., NAPLES, FL 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

Vice President

Name Role Address
Drumm, Thomas J. Vice President 999 Vanderbilt Beach Rd. #507, Naples, FL 34108
UTTER, PATRICK Vice President 999 Vanderbilt Beach Rd. #507, Naples, FL 34108
Veintimilla, Pablo X. Vice President 999 Vanderbilt Beach Rd, #703 Naples, FL 34108
Walker, Sandra D. Vice President 2550 GOODLETTE RD. N., NAPLES, FL 34103

Secretary

Name Role Address
Drumm, Thomas J. Secretary 999 Vanderbilt Beach Rd. #507, Naples, FL 34108
Veintimilla, Pablo X. Secretary 999 Vanderbilt Beach Rd, #703 Naples, FL 34108
Walker, Sandra D. Secretary 2550 GOODLETTE RD. N., NAPLES, FL 34103

Treasurer

Name Role Address
Drumm, Thomas J. Treasurer 999 Vanderbilt Beach Rd. #507, Naples, FL 34108
Neville, Renee Treasurer 999 Vanderbilt Beach Rd, #703 Naples, FL 34108
Gibson, Karen S. Treasurer 2550 GOODLETTE RD. N., NAPLES, FL 34103

President

Name Role Address
Zundel, Robert C., Jr. President 999 Vanderbilt Beach Rd. #703, Naples, FL 34108
SPILKER, CHRISTIAN M. President 999 Vanderbilt Beach Rd. #507, Naples, FL 34108
Simmons, David J. President 2550 GOODLETTE RD. N., NAPLES, FL 34103

Director

Name Role Address
Simmons, David J. Director 2550 GOODLETTE RD. N., NAPLES, FL 34103
Zundel, Robert C., Jr. Director 999 Vanderbilt Beach Rd. #703, Naples, FL 34108

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-20 2550 GOODLETTE RD. N., NAPLES, FL 34103 No data
CHANGE OF MAILING ADDRESS 2024-02-20 2550 GOODLETTE RD. N., NAPLES, FL 34103 No data
REGISTERED AGENT NAME CHANGED 2024-02-20 BUSINESS FILINGS INCORPORATED No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-20 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-16
ANNUAL REPORT 2024-04-30
Reg. Agent Change 2024-02-20
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-12
AMENDED ANNUAL REPORT 2020-08-12
AMENDED ANNUAL REPORT 2020-07-08
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State