Entity Name: | VANDERBILT GALLERIA 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: | 29 Jun 2001 (24 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 13 Jul 2011 (14 years ago) |
Document Number: | N01000004605 |
FEI/EIN Number |
651133114
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9130 Galleria Court, Suite 100, NAPLES, FL, 34109, US |
Mail Address: | C/O KOVA PROPERTY MANAGEMENT, LLC, P.O. BOX 110876, NAPLES, FL, 34108, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEIDENMILLER CASEY | Secretary | 9045 STRADA STELL CT, NAPLES, FL, 34109 |
Williamson Allie | President | 9010 Strada Stell Court, Naples, FL, 34108 |
Schmelzle George | Vice President | PO Box 110876, Naples, FL, 34108 |
Olsen Eric | Director | 9045 STRADA STELL CT, NAPLES, FL, 34109 |
SHARMA BRIJ | Director | 9045 STRADA STELL CT, NAPLES, FL, 34109 |
KOVA PROPERTY MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-03-31 | 9130 Galleria Court, Suite 100, NAPLES, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2017-03-31 | 9130 Galleria Court, Suite 100, NAPLES, FL 34109 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-31 | 9130 Galleria Court, SUITE 100, NAPLES, FL 34109 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-08 | KOVA Property Management | - |
AMENDED AND RESTATEDARTICLES | 2011-07-13 | - | - |
CANCEL ADM DISS/REV | 2005-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-04-18 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-04-08 |
AMENDED ANNUAL REPORT | 2015-10-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State