Search icon

VDL OWNERS ASSOCIATION, INC.

Company Details

Entity Name: VDL OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 30 Apr 2001 (24 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 29 Aug 2011 (13 years ago)
Document Number: N01000003056
FEI/EIN Number 593720284
Address: KEYS-CALDWELL, INC, 1162 INDIAN HILLS BLVD, VENICE, FL, 34293
Mail Address: KEYS-CALDWELL, INC, 1162 INDIAN HILLS BLVD, VENICE, FL, 34293
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role
KEYS-CALDWELL, INC. Agent

President

Name Role Address
Glaser Patti President 1162 Indian Hills Blvd, Venice, FL, 34293

Secretary

Name Role Address
SULLIVAN CAROL Secretary 235 VISTA DE LAGO WAY, VENICE, FL, 34292

Vice President

Name Role Address
Schaadt Joyce Vice President 1162 Indian Hills Blvd, VENICE, FL, 34293

Director

Name Role Address
SULLIVAN CAROL Director 235 VISTA DE LAGO WAY, VENICE, FL, 34292
Hughes Robert Director 1162 Indian Hills Blvd, Venice, FL, 34293

Treasurer

Name Role Address
Gardner Gary Treasurer 1162 Indian Hills Blvd, Venice, FL, 34293

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2011-08-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-05-09 KEYS-CALDWELL, INC, 1162 INDIAN HILLS BLVD, VENICE, FL 34293 No data
CHANGE OF MAILING ADDRESS 2005-05-09 KEYS-CALDWELL, INC, 1162 INDIAN HILLS BLVD, VENICE, FL 34293 No data
REGISTERED AGENT NAME CHANGED 2005-05-09 KEYS-CALDWELL, INC No data
REGISTERED AGENT ADDRESS CHANGED 2005-05-09 1162 INDIAN HILLS BLVD, VENICE, FL 34293 No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State