Entity Name: | CASA GRANDE ON VANDERBILT BEACH 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: | 13 Apr 1982 (43 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 12 Apr 2000 (25 years ago) |
Document Number: | 762853 |
FEI/EIN Number |
592275809
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9653 GULF SHORE DR, NAPLES, FL, 34108, US |
Mail Address: | 9653 GULF SHORE DR, NAPLES, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wrotniak Michael | Treasurer | 32 Elmsmere Road, Mt Vernon, NY, 10552 |
Henneman Teresa | Secretary | 629 Summit Avenue, St Paul, MN, 55105 |
FEDERICO FRANK | dire | 9653 Gulfshore Drive, Naples, FL, 34108 |
Etheridge Chuck | Vice President | 255 Wedgewood Court, Westerville, OH, 32081 |
Campbell John | dire | 2 Teaberry Drive, Medford, NJ, 08055 |
Teskey Roy | President | 3 Forfar Court, Toronto, M9A 28 |
Christian Clark | Agent | 9653 GULFSHORE DRIVE, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-06 | Christian, Clark | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-06 | 9653 GULFSHORE DRIVE, 102, NAPLES, FL 34108 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-08-18 | 9653 GULF SHORE DR, NAPLES, FL 34108 | - |
CHANGE OF MAILING ADDRESS | 2004-08-18 | 9653 GULF SHORE DR, NAPLES, FL 34108 | - |
AMENDED AND RESTATEDARTICLES | 2000-04-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-07-26 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State