Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

COLLIER BUILDING INDUSTRY ASSOCIATION, INC.

Filing Information
761208 59-1284455 12/23/1981 FL ACTIVE AMENDMENT 08/16/2018 NONE
Principal Address
3200 Bailey Lane
Suite 110
Naples, FL 34105

Changed: 01/11/2021
Mailing Address
3200 Bailey Lane
Suite 110
Naples, FL 34105

Changed: 01/11/2021
Registered Agent Name & Address VASQUEZ, AMELIA
3200 Bailey Lane
Suite 110
Naples, FL 34105

Name Changed: 07/01/2020

Address Changed: 01/11/2021
Officer/Director Detail Name & Address

Title President

Clardy, Cali
PO BOX 177
Estero, FL 33929

Title Immediate Past President

Gentry, Norm
950 1st Avenue North
Ste 200
Naples, FL 34102

Title President Elect

Amico, Dominick J
7400 Trail Boulevard
Ste 200
Naples, FL 34108

Title Past VP

Christiansen, Leroy K
13900 Lakeside Circle
Sterling Heights, MI 48313

Title VP

Coleman, JP
6200 Shirley Street
Ste 206
Naples, FL 34109

Title Treasurer

Deardorff, Kevin
28400 Bonita Crossings Blvd.
Unit 100
Bonita Springs, FL 34135

Title Secretary

Gust, Tatiana
2670 Horseshoe Dr N
Ste 205
Naples, FL 34104

Title Director

Bonaquist, Robyn
5675 Strand Ct
Naples, FL 34110

Title Director

Bone, Michael
10541 Ben C Pratt 6 Mile Cypress Parkway
Ft. Myers, FL 33966

Title Director

Evans, Jennifer
1110 Pine Ridge Rd
Ste 201
Naples, FL 34108

Title Director

Fruth, Kyle
2600 Golden Gate Pkwy
Naples, FL 34105

Title Director

Huling, Marc
999 Vanderbilt Beach Rd
Ste 401
Naples, FL 34108

Title Director

Kouloheras, Nick
1998 Trade Center Way
Naples, FL 34109

Title Director

Monastiero, Mark
1615 Trade Center Way
Naples, FL 34109

Title Director

Radick, Nick
5640 Taylor Road
Ste 3
Naples, FL 34109

Title Director

Sellick, Matt
2639 Professional Circle
Ste 101
Naples, FL 34119

Title Director

Smart, Kathy
4395 Corporate Square
Naples, FL 34104

Title Director

Stambouly, Lynne
17640 S. Tamiami Trail
Ste 303
Ft. Myers, FL 33908

Title Director

Woodward, Kevin
130 Penny Lane
#3
Naples, FL 34112

Title Director

Vasquez, Blanca
3811 Airport Pulling Road N.
Ste 102
Naples, FL 34105

Title Director

Benson, Ryan
1175 1st Avenue South
Naples, FL 34102

Annual Reports
Report YearFiled Date
2022 03/03/2022
2023 02/11/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
02/11/2023 -- ANNUAL REPORT View image in PDF format
03/03/2022 -- ANNUAL REPORT View image in PDF format
01/11/2021 -- ANNUAL REPORT View image in PDF format
07/01/2020 -- Reg. Agent Change View image in PDF format
06/22/2020 -- Off/Dir Resignation View image in PDF format
01/10/2020 -- ANNUAL REPORT View image in PDF format
02/28/2019 -- ANNUAL REPORT View image in PDF format
08/16/2018 -- Amendment View image in PDF format
03/05/2018 -- ANNUAL REPORT View image in PDF format
01/24/2017 -- ANNUAL REPORT View image in PDF format
02/01/2016 -- ANNUAL REPORT View image in PDF format
02/27/2015 -- ANNUAL REPORT View image in PDF format
02/26/2014 -- ANNUAL REPORT View image in PDF format
01/31/2013 -- ANNUAL REPORT View image in PDF format
01/18/2012 -- ANNUAL REPORT View image in PDF format
01/27/2011 -- ANNUAL REPORT View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
04/13/2009 -- ANNUAL REPORT View image in PDF format
03/12/2008 -- ANNUAL REPORT View image in PDF format
02/05/2007 -- ANNUAL REPORT View image in PDF format
03/20/2006 -- ANNUAL REPORT View image in PDF format
03/03/2005 -- ANNUAL REPORT View image in PDF format
03/31/2004 -- ANNUAL REPORT View image in PDF format
04/03/2003 -- ANNUAL REPORT View image in PDF format
04/22/2002 -- ANNUAL REPORT View image in PDF format
12/24/2001 -- REINSTATEMENT View image in PDF format
12/27/2000 -- REINSTATEMENT View image in PDF format
07/29/1999 -- ANNUAL REPORT View image in PDF format
08/26/1998 -- ANNUAL REPORT View image in PDF format
02/04/1997 -- ANNUAL REPORT View image in PDF format
07/09/1996 -- ANNUAL REPORT View image in PDF format
03/02/1995 -- ANNUAL REPORT View image in PDF format