Search icon

OTTER BEND AT VERANDAH NEIGHBORHOOD ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OTTER BEND AT VERANDAH NEIGHBORHOOD 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 Aug 2010 (15 years ago)
Document Number: N10000007846
FEI/EIN Number 273813577

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

Address: c/o Precedent Hospitality & Property Manag, 3001 Executive Drive Suite 260, Clearwater, FL, 33762, US
Mail Address: c/o Precedent Hospitality & Property Manag, 3001 Executive Drive Suite 260, Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Roetzel & Andress Agent Roetzel & Andress, Fort Myers, FL, 33901
Adoff Arlene President c/o Precedent Hospitality & Property Manag, Clearwater, FL, 33762
Kezelis Elena Vice President c/o Precedent Hospitality & Property Manag, Clearwater, FL, 33762
Arenstein Ronald Treasurer c/o Precedent Hospitality & Property Manag, Clearwater, FL, 33762

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-02 Roetzel & Andress -
REGISTERED AGENT ADDRESS CHANGED 2022-02-02 Roetzel & Andress, 2320 First St, 1000, Fort Myers, FL 33901 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-28 c/o Precedent Hospitality & Property Management, 3001 Executive Drive Suite 260, Clearwater, FL 33762 -
CHANGE OF MAILING ADDRESS 2021-06-28 c/o Precedent Hospitality & Property Management, 3001 Executive Drive Suite 260, Clearwater, FL 33762 -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-02
AMENDED ANNUAL REPORT 2021-06-28
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-01-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State