Search icon

COTTONWOOD BEND AT VERANDAH CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COTTONWOOD BEND AT VERANDAH CONDOMINIUM 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: 18 Mar 2005 (20 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 21 May 2020 (5 years ago)
Document Number: N05000003068
FEI/EIN Number 202609500

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

Mail Address: 5692 STRAND COURT, NAPLES, FL, 34110, US
Address: 27180 BAY LANDING DRIVE, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hilgers, Jr. KENNETH J President 5692 STRAND COURT, NAPLES, FL, 34110
Donston James D Vice President 5692 STRAND COURT, NAPLES, FL, 34110
Lee David N Treasurer 5692 STRAND COURT, NAPLES, FL, 34110
Demankowski Ronald N Director 5692 STRAND COURT, NAPLES, FL, 34110
Sherhag Patrice Secretary 5692 STRAND COURT, NAPLES, FL, 34110
ALLEN TODD BEsq. Agent ALLEN, TODD B. ESQ., NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-07 27180 BAY LANDING DRIVE, SUITE 4, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2024-05-07 27180 BAY LANDING DRIVE, SUITE 4, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT NAME CHANGED 2024-05-07 ALLEN, TODD B., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2024-05-07 ALLEN, TODD B. ESQ., 5692 STRAND COURT, Suite 1, NAPLES, FL 34110 -
AMENDED AND RESTATEDARTICLES 2020-05-21 - -
REINSTATEMENT 2006-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-07
AMENDED ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2024-04-25
AMENDED ANNUAL REPORT 2023-11-07
ANNUAL REPORT 2023-04-17
AMENDED ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-22
AMENDED ANNUAL REPORT 2020-08-19
Amended and Restated Articles 2020-05-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State