Search icon

VANDERBILT SURF COLONY CONDOMINIUM, PHASE 1, ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VANDERBILT SURF COLONY CONDOMINIUM, PHASE 1, ASSOCIATION, 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: 06 Sep 1978 (47 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 12 Jul 2004 (21 years ago)
Document Number: 744162
FEI/EIN Number 592094113

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

Address: c/o SEACREST SOUTHWEST, 1044 CASTELLO DR STE 206, NAPLES, FL, 34103, US
Mail Address: c/o SEACREST SOUTHWEST, 1044 CASTELLO DR STE 206, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Geske Jim Vice President c/o SEACREST SOUTHWEST, NAPLES, FL, 34103
HEINE JERRY President c/o SEACREST SOUTHWEST, NAPLES, FL, 34103
MINER RON Secretary c/o SEACREST SOUTHWEST, NAPLES, FL, 34103
RAESE WARREN Treasurer c/o SEACREST SOUTHWEST, NAPLES, FL, 34103
BURKE RICHARD Director c/o SEACREST SOUTHWEST, NAPLES, FL, 34103
Bryan Fowler Agent SEACREST SOUTHWEST, NAPLES, FL, 34103
DEEB DENNIS Director c/o SEACREST SOUTHWEST, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-28 c/o SEACREST SOUTHWEST, 1044 CASTELLO DR STE 206, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2023-08-28 c/o SEACREST SOUTHWEST, 1044 CASTELLO DR STE 206, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2023-08-28 Bryan , Fowler -
REGISTERED AGENT ADDRESS CHANGED 2023-08-28 SEACREST SOUTHWEST, 1044 CASTELLO DR STE 206, NAPLES, FL 34103 -
AMENDED AND RESTATEDARTICLES 2004-07-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
AMENDED ANNUAL REPORT 2023-08-28
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State