Search icon

COLLIER LAND DEVELOPMENT, INC.

Company Details

Entity Name: COLLIER LAND DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 May 1999 (26 years ago)
Document Number: P99000041645
FEI/EIN Number 593579549
Address: 2550 GOODLETTE RD. N., NAPLES, FL, 34103, US
Mail Address: 3665 EAST BAY DRIVE SUITE 204 MB 435, LARGO, FL, 33771
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

Director

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

Vice President

Name Role Address
Veintimilla Pablo X Vice President 999 Vanderbilt Beach Rd, Naples, FL, 34108
Walker Sandra D Vice President 2550 GOODLETTE RD. N., NAPLES, FL, 34103

Treasurer

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

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: 02 Feb 2025

Sources: Florida Department of State