Search icon

VILLAS OF VANDERBILT BEACH CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: VILLAS OF VANDERBILT BEACH CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 19 Aug 1980 (44 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 05 Dec 2019 (5 years ago)
Document Number: 753824
FEI/EIN Number 59-2288133
Address: 3400 Tamiami Trail N., #302, Naples, FL 34103
Mail Address: 3400 Tamiami Trail N. #302, Naples, FL 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
KPG ACCOUNTING SERVICES, INC. Agent

President

Name Role Address
GETNER, PAMELA President 3400 Tamiami Trail N. #302, Naples, FL 34103

Director

Name Role Address
Roth, Lindy Director 3400 Tamiami Trail N. #302, Naples, FL 34103
GRISWOLD, JIM Director 3400 Tamiami Trail N. #302, Naples, FL 34103
Finlinson, Tammy Director 3400 Tamiami Trail N. #302, Naples, FL 34103

Secretary

Name Role Address
Beck, John Secretary 3400 Tamiami Trail N. #302, Naples, FL 34103

Treasurer

Name Role Address
Beck, John Treasurer 3400 Tamiami Trail N. #302, Naples, FL 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 3400 Tamiami Trail N., #302, Naples, FL 34103 No data
CHANGE OF MAILING ADDRESS 2023-04-28 3400 Tamiami Trail N., #302, Naples, FL 34103 No data
REGISTERED AGENT NAME CHANGED 2023-04-28 KPG Accounting Services INC No data
AMENDED AND RESTATEDARTICLES 2019-12-05 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 3400 Tamiami Trl N Ste 302, NAPLES, FL 34103 No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
Amended and Restated Articles 2019-12-05
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-30

Date of last update: 05 Feb 2025

Sources: Florida Department of State