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 |
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 |
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 | - | - |
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