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 |
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 |
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 | - | - |
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