Detail by Officer/Registered Agent Name

Florida Profit Corporation

COLLIER LAND AND CATTLE CORPORATION

Filing Information
271801 59-1030307 07/12/1963 FL ACTIVE AMENDMENT 10/31/2016 NONE
Principal Address
2550 GOODLETTE RD. N.
NAPLES, FL 34103

Changed: 02/20/2024
Mailing Address
3665 EAST BAY DRIVE SUITE 204 MB 435
LARGO, FL 33771

Changed: 02/20/2024
Registered Agent Name & Address BUSINESS FILINGS INCORPORATED
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 02/20/2024

Address Changed: 02/20/2024
Officer/Director Detail Name & Address

Title VP, Secretary, Treasurer

Drumm, Thomas J.
999 Vanderbilt Beach Rd. #507
Naples, FL 34108

Title Director, President

SPILKER, CHRISTIAN M.
999 Vanderbilt Beach Rd. #507
Naples, FL 34108

Title VP

Utter, Patrick
999 Vanderbilt Beach Rd. #507
Naples, FL 34108

Title Director

Walton, Robert A.
999 Vanderbilt Beach Rd. #507
Naples, FL 34108

Title Director

Zundel, Robert C., Jr.
999 Vanderbilt Beach Rd. #507
Naples, FL 34108

Title VP

Percival, William
999 Vanderbilt Beach Rd. #507
Naples, FL 34108

Annual Reports
Report YearFiled Date
2021 04/12/2021
2022 04/11/2022
2023 04/16/2023

Document Images
02/20/2024 -- Reg. Agent Change View image in PDF format
04/16/2023 -- ANNUAL REPORT View image in PDF format
04/11/2022 -- ANNUAL REPORT View image in PDF format
04/12/2021 -- ANNUAL REPORT View image in PDF format
08/12/2020 -- AMENDED ANNUAL REPORT View image in PDF format
07/08/2020 -- AMENDED ANNUAL REPORT View image in PDF format
05/20/2020 -- ANNUAL REPORT View image in PDF format
04/15/2019 -- ANNUAL REPORT View image in PDF format
04/13/2018 -- ANNUAL REPORT View image in PDF format
03/24/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/12/2017 -- ANNUAL REPORT View image in PDF format
10/31/2016 -- Amendment View image in PDF format
04/08/2016 -- ANNUAL REPORT View image in PDF format
04/02/2015 -- ANNUAL REPORT View image in PDF format
03/26/2014 -- ANNUAL REPORT View image in PDF format
04/23/2013 -- ANNUAL REPORT View image in PDF format
02/29/2012 -- ANNUAL REPORT View image in PDF format
04/27/2011 -- ANNUAL REPORT View image in PDF format
04/27/2010 -- ANNUAL REPORT View image in PDF format
04/21/2009 -- ANNUAL REPORT View image in PDF format
05/02/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
09/12/2006 -- Reg. Agent Change View image in PDF format
04/13/2006 -- ANNUAL REPORT View image in PDF format
04/07/2005 -- ANNUAL REPORT View image in PDF format
05/04/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
05/02/2002 -- ANNUAL REPORT View image in PDF format
04/02/2001 -- ANNUAL REPORT View image in PDF format
05/08/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
05/04/1998 -- ANNUAL REPORT View image in PDF format
05/15/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/24/1995 -- ANNUAL REPORT View image in PDF format