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 |
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 |
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. | - |
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