Search icon

VANDERBILT PALMS CONDOMINIUM OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VANDERBILT PALMS CONDOMINIUM OWNERS 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: 02 May 1984 (41 years ago)
Document Number: N02859
FEI/EIN Number 592544076

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

Address: 2338 IMMOKALEE RD, Suite #139, Naples, FL, 34110, US
Mail Address: 2338 IMMOKALEE RD, STE #139, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEINE TIM Director 2338 IMMOKALEE RD, Naples, FL, 34110
ROBERT ROGER Director 2338 IMMOKALEE RD, Naples, FL, 34110
GERMANN OSI Director 2338 IMMOKALEE RD, Naples, FL, 34110
WASKEY RICHARD Director 2338 IMMOKALEE RD, Naples, FL, 34110
VOKES KATHLEEN Director 2338 IMMOKALEE RD, NAPLES, FL, 34110
MARK K. STOUT, CPA, PL Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 2338 IMMOKALEE RD, Suite #139, Naples, FL 34110 -
CHANGE OF MAILING ADDRESS 2022-04-28 2338 IMMOKALEE RD, Suite #139, Naples, FL 34110 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 999 Vanderbilt Beach Road, Suite 200, Naples, FL 34108 -
REGISTERED AGENT NAME CHANGED 2018-05-01 Mark K. Stout, CPA, PL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000557657 TERMINATED 1000000224824 COLLIER 2011-07-12 2031-08-31 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-07-19
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State