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 |
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 |
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 | - | - |
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