Search icon

COLLIER REALTY CORPORATION

Company Details

Entity Name: COLLIER REALTY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Dec 1990 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Sep 2011 (13 years ago)
Document Number: S21269
FEI/EIN Number 65-0281164
Address: C/O JERRY DORAN, 1000 Main Street, Ste 6, PORT JEFFERSON, NY 11777-2250
Mail Address: C/O JERRY DORAN, 1000 Main Street, Ste 6, PORT JEFFERSON, NY 11777-2250
Place of Formation: FLORIDA

Agent

Name Role
JAMES KARL & ASSOCIATES, P.A. Agent

President

Name Role Address
DORAN, JEREMIAH JJR. President 1000 Main Street, Ste 6 PORT JEFFERSON, NY 11777-2250

Secretary

Name Role Address
LOCHREN, ROBERT Secretary 106 RUSTIC ROAD, PORT JEFFERSON, NY 11777

Treasurer

Name Role Address
LOCHREN, ROBERT Treasurer 106 RUSTIC ROAD, PORT JEFFERSON, NY 11777

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 C/O JERRY DORAN, 1000 Main Street, Ste 6, PORT JEFFERSON, NY 11777-2250 No data
CHANGE OF MAILING ADDRESS 2018-04-30 C/O JERRY DORAN, 1000 Main Street, Ste 6, PORT JEFFERSON, NY 11777-2250 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-04 1095 Bald Eagle Drive, Suite 1, Marco Island, FL 34145 No data
REGISTERED AGENT NAME CHANGED 2018-04-04 JAMES KARL & ASSOCIATES, P.A. No data
REINSTATEMENT 2011-09-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REINSTATEMENT 2001-12-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
REINSTATEMENT 1999-05-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000050205 TERMINATED 1000000730157 COLLIER 2016-12-28 2037-01-26 $ 391.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J11000294509 LAPSED 07-1473-CA COLLIER COUNTY CIRCUIT COURT 2011-04-25 2016-05-12 $6,599.18 HASSAN KARAGOZ, FEZI CAKMAK MAH, SEN SOK NO 21/4, GIRESUN, TURKEY 28200

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
AMENDED ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State