Search icon

HIDDEN SANCTUARY VILLAGE AT THE VERANDAS AT TIGER ISLAND CONDOMINIUM IV ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HIDDEN SANCTUARY VILLAGE AT THE VERANDAS AT TIGER ISLAND CONDOMINIUM IV 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: 02 Aug 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Dec 1998 (26 years ago)
Document Number: N96000004052
FEI/EIN Number 651097619

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

Address: C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, NAPLES, FL, 34104, US
Mail Address: C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
L'ESPERANCE RAYMOND Vice President C/O RESORT MANAGEMENT, NAPLES, FL, 34104
KEHEW MICHAEL President C/O RESORT MANAGEMENT, NAPLES, FL, 34104
KUDERNA CAROL Treasurer C/O RESORT MANAGEMENT, NAPLES, FL, 34104
BRIERLEY VERONICA Secretary C/O RESORT MANAGEMENT, NAPLES, FL, 34104
WATSON BRUCE Director C/O RESORT MANAGEMENT, NAPLES, FL, 34104
RESORT MANAGMENT Agent C/O RESORT MANAGEMENT, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, SUITE#215, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2023-04-28 C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, SUITE#215, NAPLES, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, SUITE#215, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2017-02-27 RESORT MANAGMENT -
REINSTATEMENT 1998-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State