Search icon

BELLERIVE AT THE VINEYARDS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BELLERIVE AT THE VINEYARDS 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: 08 Mar 1989 (36 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 04 Nov 2022 (2 years ago)
Document Number: N31050
FEI/EIN Number 650039523

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

Address: 9150 Galleria Court Suite 201, Naples, FL, 34109, US
Mail Address: 9150 Galleria Court Suite 201, Naples, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mannion Robyn Treasurer 9150 Galleria Court Suite 201, Naples, FL, 34109
Flessner Bruce President 9150 Galleria Court Suite 201, Naples, FL, 34109
Turner John E Vice President 9150 Galleria Court Suite 201, Naples, FL, 34109
Buckley Andrew Director 9150 Galleria Court Suite 201, Naples, FL, 34109
Buckley Oksana Director 9150 Galleria Court Suite 201, Naples, FL, 34109
Eberhardt Eric E Secretary 9150 Galleria Court Suite 201, Naples, FL, 34109
SANDCASTLE COMMUNITY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-12-07 9150 Galleria Court Suite 201, Naples, FL 34109 -
CHANGE OF MAILING ADDRESS 2022-12-07 9150 Galleria Court Suite 201, Naples, FL 34109 -
REGISTERED AGENT NAME CHANGED 2022-12-07 Sandcastle Community Management -
REGISTERED AGENT ADDRESS CHANGED 2022-12-07 9150 Galleria Court Suite 201, Naples, FL 34109 -
AMENDED AND RESTATEDARTICLES 2022-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-03
AMENDED ANNUAL REPORT 2022-12-07
Amended and Restated Articles 2022-11-04
ANNUAL REPORT 2022-04-24
AMENDED ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State