Search icon

VANDERBILT SURF COLONY, A CONDOMINIUM, SECTIONS II AND III, POOL MAINTENANCE ASSOCIATION, INC.

Company Details

Entity Name: VANDERBILT SURF COLONY, A CONDOMINIUM, SECTIONS II AND III, POOL MAINTENANCE ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 Feb 1980 (45 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 25 Apr 2008 (17 years ago)
Document Number: 751004
FEI/EIN Number 59-2275826
Address: C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, STE 215, NAPLES, FL 34104
Mail Address: C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, STE 215, NAPLES, FL 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
RESORT MANAGEMENT LLC Agent

Treasurer

Name Role Address
REBBEC, MARTY Treasurer C/O RESORT MANAGEMENT, 2685 Horseshoe Dr. S SUITE 215 Naples, FL 34104

Secretary

Name Role Address
Harris, Peter Secretary C/O RESORT MANAGEMENT, 2685 Horseshoe Dr. S SUITE 215 Naples, FL 34104

Vice President

Name Role Address
CARLETON, WILLIAM Vice President C/O RESORT MANAGEMENT, 2685 Horseshoe Dr. S SUITE 215 Naples, FL 34104

President

Name Role Address
Wilutis, Dave President C/O RESORT MANAGEMENT, 2685 Horseshoe Dr. S SUITE 215 Naples, FL 34104

Director

Name Role Address
BUTLER, ROBERTA Director C/O RESORT MANAGEMENT, 2685 Horseshoe Dr. S SUITE 215 Naples, FL 34104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-29 C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, STE 215, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2024-02-29 C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, STE 215, NAPLES, FL 34104 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-29 C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, STE 215, NAPLES, FL 34104 No data
REGISTERED AGENT NAME CHANGED 2023-04-13 RESORT MANAGEMENT No data
AMENDED AND RESTATEDARTICLES 2008-04-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-26

Date of last update: 05 Feb 2025

Sources: Florida Department of State