Entity Name: | THE VERANDAS AT TIGER ISLAND CONDOMINIUM I 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: | 01 Jun 1992 (33 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 26 Aug 2010 (15 years ago) |
Document Number: | N49222 |
FEI/EIN Number |
650356425
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 |
Name | Role | Address |
---|---|---|
Markle Thomas | Treasurer | 9150 Galleria Court, Suite 201, Naples, FL, 34109 |
Crow Robert | Vice President | 9150 Galleria Court Suite 201, Naples, FL, 34109 |
Johannesmeyer Sharon | Secretary | 9150 Galleria Court Suite 201, Naples, FL, 34109 |
Anderson anna | President | 9150 Galleria Court Suite 201, Naples, FL, 34109 |
SANDCASTLE COMMUNITY MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-02-29 | Sandcastle Community Management | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-19 | 9150 Galleria Court Suite 201, Naples, FL 34109 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-11-06 | 9150 GALLERIA COURT, SUITE 201, NAPLES, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2015-11-06 | 9150 GALLERIA COURT, SUITE 201, NAPLES, FL 34109 | - |
NAME CHANGE AMENDMENT | 2010-08-26 | THE VERANDAS AT TIGER ISLAND CONDOMINIUM I ASSOCIATION, INC. | - |
NAME CHANGE AMENDMENT | 2010-04-26 | THE VERANDAS AT LELY TIGER ISLAND CONDOMINIUM I ASSOCIATION, INC. | - |
REINSTATEMENT | 1993-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-02-29 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State