Search icon

VERANDAH COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VERANDAH COMMUNITY 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: 19 Sep 2002 (23 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Mar 2021 (4 years ago)
Document Number: N02000007193
FEI/EIN Number 020657569

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11390 Palm Beach Blvd,, 1st floor, fort myers, FL, 33905, US
Mail Address: 11390 Palm Beach Blvd,, 1st floor, fort myers, FL, 33905, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSE NEAL Vice President 11390 Palm Beach Blvd,, fort myers, FL, 33905
SAMPLE JOHN Treasurer 11390 Palm Beach Blvd,, fort myers, FL, 33905
KEELEY DAVID Secretary 11390 Palm Beach Blvd,, fort myers, FL, 33905
BASILE MARY Director 11390 Palm Beach Blvd,, fort myers, FL, 33905
Watson Wallace Director 11390 Palm Beach Blvd,, fort myers, FL, 33905
Shaffer Ian President 11390 Palm Beach Blvd,, fort myers, FL, 33905
GOEDE, DEBOEST & CROSS, PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-12-19 GOEDE, DEBOEST & CROSS, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2022-12-19 C/O RICHARD DEBOEST, 2030 MCGREGOR BLVD, FORT MYERS, FL 33901 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-29 11390 Palm Beach Blvd,, 1st floor, fort myers, FL 33905 -
CHANGE OF MAILING ADDRESS 2022-11-29 11390 Palm Beach Blvd,, 1st floor, fort myers, FL 33905 -
MERGER 2021-03-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000213547
AMENDMENT 2017-04-20 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-04-01
AMENDED ANNUAL REPORT 2023-11-01
ANNUAL REPORT 2023-03-27
Reg. Agent Change 2022-12-19
ANNUAL REPORT 2022-03-23
AMENDED ANNUAL REPORT 2021-11-11
Merger 2021-03-29
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State