Search icon

CARMEL AT VANDERBILT LAKES RESIDENTS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CARMEL AT VANDERBILT LAKES RESIDENTS 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: 10 Apr 1987 (38 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 24 Mar 2005 (20 years ago)
Document Number: N20072
FEI/EIN Number 650008677

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

Mail Address: PMI Gulf Coast, 1004 Collier Center Way, NAPLES, FL, 34110, US
Address: CARMEL WAY, BONITA SPRINGS, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIRTHRIGHT BILL President COLLIER FINANCIAL, NAPLES, FL, 34113
WELCH JUDY Secretary COLLIER FINANCIAL, NAPLES, FL, 34113
WELCH JUDY Director COLLIER FINANCIAL, NAPLES, FL, 34113
RAEPPLE KOEHLER DONNA Treasurer COLLIER FINANCIAL, NAPLES, FL, 34113
RAEPPLE KOEHLER DONNA Director COLLIER FINANCIAL, NAPLES, FL, 34113
RICHLAK JAMES Vice President COLLIER FINANCIAL, NAPLES, FL, 34113
RICHLAK JAMES Director COLLIER FINANCIAL, NAPLES, FL, 34113
HAGSTROM LYNN Director COLLIER FINANCIAL, NAPLES, FL, 34113
BIRTHRIGHT BILL Director COLLIER FINANCIAL, NAPLES, FL, 34113
PMI Gulf Coast Agent PMI Gulf Coast, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-15 PMI Gulf Coast -
CHANGE OF MAILING ADDRESS 2023-06-22 CARMEL WAY, BONITA SPRINGS, FL 34134 -
REGISTERED AGENT ADDRESS CHANGED 2023-06-22 PMI Gulf Coast, 1004 Collier Center Way., Ste 105, NAPLES, FL 34110 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-31 CARMEL WAY, BONITA SPRINGS, FL 34134 -
AMENDED AND RESTATEDARTICLES 2005-03-24 - -
REINSTATEMENT 1997-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-06-22
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State