Search icon

SHADY BEND AT VERANDAH NEIGHBORHOOD ASSOCIATION, INC.

Company Details

Entity Name: SHADY BEND AT VERANDAH NEIGHBORHOOD ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 23 May 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Mar 2011 (14 years ago)
Document Number: N03000004372
FEI/EIN Number 510473825
Address: C/O Resort Management, 2685 Horseshoe Dr. S, NAPLES, FL, 34104, US
Mail Address: C/O Resort Management, 2685 Horseshoe Dr. S, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
RESORT MANAGEMENT LLC Agent

President

Name Role Address
Toback Norman President C/O Resort Management, NAPLES, FL, 34104

Treasurer

Name Role Address
Mertz Glenn Treasurer C/O Resort Management, NAPLES, FL, 34104

Secretary

Name Role Address
GOLDSBERRY LINDA Secretary C/O Resort Management, NAPLES, FL, 34104

Vice President

Name Role Address
HAAS KEITH E Vice President C/O Resort Management, NAPLES, FL, 34104

Director

Name Role Address
DELL TIM Director C/O Resort Management, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-12-22 C/O Resort Management, 2685 Horseshoe Dr. S, 215, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2021-12-22 C/O Resort Management, 2685 Horseshoe Dr. S, 215, NAPLES, FL 34104 No data
REGISTERED AGENT NAME CHANGED 2021-12-22 Resort Management No data
REGISTERED AGENT ADDRESS CHANGED 2021-12-22 C/O Resort Management, 2685 Horseshoe Dr. S, 215, NAPLES, FL 34104 No data
AMENDMENT 2011-03-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-20
AMENDED ANNUAL REPORT 2021-12-22
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State