Search icon

CHATEAU VANDERBILT CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CHATEAU VANDERBILT CONDOMINIUM 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: 16 Aug 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Apr 2009 (16 years ago)
Document Number: N27897
FEI/EIN Number 593053651

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

Address: 5435 JAEGER ROAD #4, NAPLES, FL, 34109
Mail Address: c/o Newell Property Management, 5435 Jaeger Road #4, Naples, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hissa Ingeborg M President 5435 JAEGER ROAD #4, NAPLES, FL, 34109
Guerrieri David Treasurer 5435 JAEGER ROAD #4, NAPLES, FL, 34109
Barnett Mike Director 5435 Jaeger Road #4, Naples, FL, 34109
Siegel Kenneth Director 5435 JAEGER ROAD #4, NAPLES, FL, 34109
Chesney Timothy Director c/o Newell Property Management, Naples, FL, 34109
NEWELL PROPERTY MANAGEMENT CORPORATION Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-19 5435 JAEGER ROAD #4, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2017-04-17 Newell Property Management Corporation -
REGISTERED AGENT ADDRESS CHANGED 2016-06-14 NEWELL PROPERTY MANAGEMENT CORPORATION, 5435 JAEGER ROAD #4, NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2016-06-14 5435 JAEGER ROAD #4, NAPLES, FL 34109 -
REINSTATEMENT 2009-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 1993-01-22 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-17
Reg. Agent Change 2016-06-14
ANNUAL REPORT 2016-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State