Search icon

REGATTA AT VANDERBILT BEACH DOCK ASSOCIATION, INC.

Company Details

Entity Name: REGATTA AT VANDERBILT BEACH DOCK ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Sep 2002 (22 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 18 Jul 2013 (12 years ago)
Document Number: N02000007011
FEI/EIN Number 510431795
Address: 435 Launch Circle, Naples, FL, 34108, US
Mail Address: 435 Launch Circle, cabana #7, Naples, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
CT Corporation Center Agent 1200 South Pine Island Road, Plantation, FL, 33324

Treasurer

Name Role Address
Kusek Paul Treasurer 400 Flagship Drive, Naples, FL, 34108

Director

Name Role Address
Phillips Frank Director 314 Steves Scenic Drive, Horton, MI, 49246

Secretary

Name Role Address
Kasper Craig Secretary 8944 Caithness Drive, Dublin, OH, 43017

President

Name Role Address
Davis Mark President 5859 Miller Way E, Bloomfield Hill, MI, 48301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-15 CT Corporation Center No data
REGISTERED AGENT ADDRESS CHANGED 2024-11-15 1200 South Pine Island Road, Plantation, FL 33324 No data
CHANGE OF MAILING ADDRESS 2023-03-30 435 Launch Circle, Naples, FL 34108 No data
CHANGE OF PRINCIPAL ADDRESS 2022-07-26 435 Launch Circle, Naples, FL 34108 No data
AMENDED AND RESTATEDARTICLES 2013-07-18 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000408374 ACTIVE 1000000118341 COLLIER 2009-04-13 2030-03-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-15
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-07-26
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-03-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State