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 |
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 | - |
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 | - | - |
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