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 |
Name | Role |
---|---|
KEYS-CALDWELL, INC. | Agent |
Name | Role | Address |
---|---|---|
Glaser Patti | President | 1162 Indian Hills Blvd, Venice, FL, 34293 |
Name | Role | Address |
---|---|---|
SULLIVAN CAROL | Secretary | 235 VISTA DE LAGO WAY, VENICE, FL, 34292 |
Name | Role | Address |
---|---|---|
Schaadt Joyce | Vice President | 1162 Indian Hills Blvd, VENICE, FL, 34293 |
Name | Role | Address |
---|---|---|
SULLIVAN CAROL | Director | 235 VISTA DE LAGO WAY, VENICE, FL, 34292 |
Hughes Robert | Director | 1162 Indian Hills Blvd, Venice, FL, 34293 |
Name | Role | Address |
---|---|---|
Gardner Gary | Treasurer | 1162 Indian Hills Blvd, Venice, FL, 34293 |
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 |
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