Entity Name: | VANDERBILT YACHT & RACQUET CLUB 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: | 26 Aug 1980 (45 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 11 Mar 2010 (15 years ago) |
Document Number: | 753939 |
FEI/EIN Number |
59-2289382
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3301 BONITA BEACH ROAD, BONITA SPRINGS, FL, 34134, US |
Mail Address: | 3301 BONITA BEACH ROAD, BONITA SPRINGS, FL, 34134, US |
ZIP code: | 34134 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HILL ADAM | President | 6350 RUCKER ROAD, INDIANAPOLIS, IN, 46220 |
ERB LARRY | Vice President | 10031 S. COTTONCREEK DRIVE, HIGHLANDS RANCH, CO, 80130 |
LAWRIE JOHN | Treasurer | 49 HOUND PACK CIRCLE, E. WALPOLE, MA, 02032 |
FINK LAURA | Secretary | 11030 GULF SHORE DRIVE, NAPLES, FL, 34108 |
HAMILTON MIKES, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-05-01 | 3301 BONITA BEACH ROAD, SUITE 200, BONITA SPRINGS, FL 34134 | - |
CHANGE OF MAILING ADDRESS | 2019-05-01 | 3301 BONITA BEACH ROAD, SUITE 200, BONITA SPRINGS, FL 34134 | - |
REGISTERED AGENT NAME CHANGED | 2019-05-01 | HAMILTON MIKES, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-01 | 3301 BONITA BEACH ROAD, SUITE 200, BONITA SPRINGS, FL 34134 | - |
AMENDMENT | 2010-03-11 | - | - |
NAME CHANGE AMENDMENT | 1991-12-09 | VANDERBILT YACHT & RACQUET CLUB CONDOMINIUM ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-03 |
AMENDED ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2019-04-29 |
AMENDED ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2018-01-20 |
AMENDED ANNUAL REPORT | 2017-03-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State