Search icon

VANDERBILT BAY CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VANDERBILT BAY CONDOMINIUM 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: 29 Aug 1979 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Dec 2010 (14 years ago)
Document Number: 748703
FEI/EIN Number 592004907

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

Address: c/o Gulf Breeze Management Services, Inc., 8910 Terrene Court, Bonita Springs, FL, 34135, US
Mail Address: c/o Gulf Breeze Management Services, Inc., 8910 Terrene Court, Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Platter Benjamin Vice President c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135
Cheberenchick Daniel J Director c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135
Denherder Jill Director c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135
Maxwell Wayne President c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135
WEIDNER RALPH L Agent c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135
Passeri Raymond Director c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-30 c/o Gulf Breeze Management Services, Inc., 8910 Terrene Court, Suite 200, Bonita Springs, FL 34135 -
CHANGE OF MAILING ADDRESS 2020-03-30 c/o Gulf Breeze Management Services, Inc., 8910 Terrene Court, Suite 200, Bonita Springs, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-30 c/o Gulf Breeze Management Services, Inc., 8910 Terrene Court, Suite 200, Bonita Springs, FL 34135 -
REGISTERED AGENT NAME CHANGED 2015-03-03 WEIDNER, RALPH L -
AMENDMENT 2010-12-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-07-11
AMENDED ANNUAL REPORT 2015-06-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State