Search icon

VANDERBILT BEACH FLOTILLA, INC. - Florida Company Profile

Company Details

Entity Name: VANDERBILT BEACH FLOTILLA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Sep 1974 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2016 (8 years ago)
Document Number: 730625
FEI/EIN Number 650135264

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4461 Riverwatch Dr., Bonita Springs, FL, 34134, US
Mail Address: 4461 Riverwatch Dr., Bonita Springs, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYER JIM Treasurer 4461 Riverwatch Dr., Bonita Springs, FL, 34134
TYSON JOHN Director 25732 San Amaro Drive, BONITA SPRINGS, FL, 34135
Shuster David M President 3644 Stone Way, Estero, FL, 33928
Nuzzo Leonard C Secretary 4450 DEERWOOD CT, Bonita Springs, FL, 34134
Etches Richard W Director 27270 Ridge Lake Court, Bonita Springs, FL, 34134
Marshall John Director 136 Moorings Park Drive, Naples, FL, 34105
MCDONALD STANLEY A Agent 2023 PINE ISLE LANE, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-29 4461 Riverwatch Dr., Unit 202, Bonita Springs, FL 34134 -
CHANGE OF MAILING ADDRESS 2019-03-29 4461 Riverwatch Dr., Unit 202, Bonita Springs, FL 34134 -
REGISTERED AGENT NAME CHANGED 2016-11-06 MCDONALD, STANLEY ARA -
REINSTATEMENT 2016-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 2023 PINE ISLE LANE, NAPLES, FL 34112 -
AMENDMENT 2000-03-29 - -

Documents

Name Date
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-04-11
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-01-15
AMENDED ANNUAL REPORT 2016-11-13
REINSTATEMENT 2016-11-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State