Search icon

THE VERANDAS AT TIGER ISLAND CONDOMINIUM I ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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