Search icon

VINES COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VINES 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: 20 Dec 1985 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Feb 1999 (26 years ago)
Document Number: N12685
FEI/EIN Number 592779253

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

Address: PEGASUS PROPERTY MANAGEMENT, 8840 Terrene Ct #102, BONITA SPRINGS, FL, 34135, US
Mail Address: PEGASUS PROPERTY MANAGEMENT, 8840 Terrene Ct #102, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ToweyY John Treasurer 8840 Terrene Ct #102, BONITA SPRINGS, FL, 34135
Knox Rich President 8840 Terrene Ct #102, BONITA SPRINGS, FL, 34135
Chain Linda Director 8840 Terrene Ct #102, BONITA SPRINGS, FL, 34135
STRAPP CHIP Vice President 8840 Terrene Ct #102, BONITA SPRINGS, FL, 34135
DUMONT BOBBIE Director 8840 Terrene Ct #102, BONITA SPRINGS, FL, 34135
Chapman Michael Agent 8840 Terrene Ct #102, BONITA SPRINGS, FL, 34135
Johnson Michael Director 8840 Terrene Ct #102, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-07 Chapman, Michael -
CHANGE OF PRINCIPAL ADDRESS 2018-04-19 PEGASUS PROPERTY MANAGEMENT, 8840 Terrene Ct #102, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2018-04-19 PEGASUS PROPERTY MANAGEMENT, 8840 Terrene Ct #102, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-19 8840 Terrene Ct #102, BONITA SPRINGS, FL 34135 -
AMENDMENT 1999-02-01 - -
AMENDMENT 1996-03-08 - -
NAME CHANGE AMENDMENT 1989-07-31 VINES COMMUNITY ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State