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 |
Name | Role | Address |
---|---|---|
CT Corporation Center | Agent | 1200 South Pine Island Road, Plantation, FL, 33324 |
Name | Role | Address |
---|---|---|
Kusek Paul | Treasurer | 400 Flagship Drive, Naples, FL, 34108 |
Name | Role | Address |
---|---|---|
Phillips Frank | Director | 314 Steves Scenic Drive, Horton, MI, 49246 |
Name | Role | Address |
---|---|---|
Kasper Craig | Secretary | 8944 Caithness Drive, Dublin, OH, 43017 |
Name | Role | Address |
---|---|---|
Davis Mark | President | 5859 Miller Way E, Bloomfield Hill, MI, 48301 |
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 |
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 |
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