Search icon

VANDERBILT GALLERIA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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