Search icon

V.D.L. MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: V.D.L. MASTER 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: 26 Oct 1990 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Jan 2004 (21 years ago)
Document Number: N40536
FEI/EIN Number 650231390

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

Mail Address: C/O CENTURY MANAGEMENT CONSULTANTS, 2950 JOG RD, GREENACRES, FL, 33467, US
Address: 1617 N FLAGLER DR, W. PALM BEACH, FL, 33407
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANSLEY KEVIN President C/O CENTURY MANAGEMENT CONSULTANTS, GREENACRES, FL, 33467
MCGEENEY PATRICK Treasurer C/O CENTURY MANAGEMENT CONSULTANTS, GREENACRES, FL, 33467
FUSZ PHILIP Secretary C/O CENTURY MANAGEMENT CONSULTANTS, GREENACRES, FL, 33467
ZUBKA GERALD Vice President C/O CENTURY MANAGEMENT CONSULTANTS, GREENACRES, FL, 33467
RUGART CONRAD Director C/O CENTURY MANAGEMENT CONSULTANTS, GREENACRES, FL, 33467
Theresa M. Lemme, Esq. Agent 140 INTRACOASTAL POINTE DRIVE, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-06-08 140 INTRACOASTAL POINTE DRIVE, SUITE 310, JUPITER, FL 33477 -
CHANGE OF MAILING ADDRESS 2023-03-06 1617 N FLAGLER DR, W. PALM BEACH, FL 33407 -
REGISTERED AGENT NAME CHANGED 2023-03-06 Theresa M. Lemme, Esq. -
AMENDMENT 2004-01-15 - -
CHANGE OF PRINCIPAL ADDRESS 2002-10-16 1617 N FLAGLER DR, W. PALM BEACH, FL 33407 -
AMENDMENT AND NAME CHANGE 2001-01-16 V.D.L. MASTER ASSOCIATION, INC. -
REINSTATEMENT 1996-05-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
AMENDED ANNUAL REPORT 2023-06-08
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-29
AMENDED ANNUAL REPORT 2019-10-03
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-05-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State