Search icon

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

Company Details

Entity Name: THE VERANDAS AT TIGER ISLAND CONDOMINIUM III 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: 05 Feb 1993 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Apr 1995 (30 years ago)
Document Number: N93000000571
FEI/EIN Number 650495212

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

Address: 8840 Terrene Ct, Bonita Springs, FL, 34135, US
Mail Address: 8840 Terrene Ct, Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Monaco Pamela Vice President 8840 Terrene Ct, Bonita Springs, FL, 34135
Tsoufiou William Treasurer 8840 Terrene Ct, Bonita Springs, FL, 34135
Marello Christine President 8840 Terrene Ct, Bonita Springs, FL, 34135
kropp Marilynn Secretary 8840 Terrene Ct, Bonita Springs, FL, 34135
PEGASUS PROPERTY MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-20 8840 Terrene Ct, 102, Bonita Springs, FL 34135 -
CHANGE OF MAILING ADDRESS 2024-06-20 8840 Terrene Ct, 102, Bonita Springs, FL 34135 -
REGISTERED AGENT NAME CHANGED 2024-06-20 Pegasus Property Management -
REGISTERED AGENT ADDRESS CHANGED 2024-06-20 8840 Terrene Ct, 102, Bonita Springs, FL 34135 -
NAME CHANGE AMENDMENT 1995-04-24 THE VERANDAS AT TIGER ISLAND CONDOMINIUM III ASSOCIATION, INC. -
REINSTATEMENT 1994-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-20
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State