Search icon

VERANDA I AT SOUTHERN LINKS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VERANDA I AT SOUTHERN LINKS 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: 13 Jun 1996 (29 years ago)
Document Number: N96000003210
FEI/EIN Number 650680740

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

Address: c/o Precedent Hospitality, 3001 Executive Drive Suite 260, Clearwater, FL, 33762, US
Mail Address: c/o Precedent Hospitality, 3001 Executive Drive Suite 260, Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON NEIL Secretary c/o Precedent Hospitality, Clearwater, FL, 33762
RYAN FRANK Treasurer c/o Precedent Hospitality, Clearwater, FL, 33762
PERRELLI JOSEPH President c/o Precedent Hospitality, Clearwater, FL, 33762
MAILE PETER Director c/o Precedent Hospitality, Clearwater, FL, 33762
FERRIE BRIAN Vice President c/o Precedent Hospitality, Clearwater, FL, 33762
Geode, Deboest, & Cross PLLC Agent Geode, Deboest, & Cross PLLC, Naples, FL, 34109

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-04 Geode, Deboest, & Cross PLLC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 Geode, Deboest, & Cross PLLC, 6609 Willow Park Dr, Naples, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-12 c/o Precedent Hospitality, 3001 Executive Drive Suite 260, Clearwater, FL 33762 -
CHANGE OF MAILING ADDRESS 2022-08-12 c/o Precedent Hospitality, 3001 Executive Drive Suite 260, Clearwater, FL 33762 -

Documents

Name Date
ANNUAL REPORT 2024-03-15
AMENDED ANNUAL REPORT 2023-09-07
ANNUAL REPORT 2023-04-04
AMENDED ANNUAL REPORT 2022-08-12
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State