Search icon

VINTAGE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: VINTAGE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Aug 1997 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Aug 1997 (27 years ago)
Document Number: N97000004666
FEI/EIN Number 593464047
Address: 75 VINEYARDS BLVD., THIRD FLOOR, NAPLES, FL, 34119
Mail Address: 75 VINEYARDS BLVD., THIRD FLOOR, NAPLES, FL, 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
PMP OF SW FL, INC. Agent 75 VINEYARDS BLVD., NAPLES, FL, 34119

Director

Name Role Address
BUSH DAVID Director 75 Vineyards Blvd., Third Floor, NAPLES, FL, 34119

President

Name Role Address
Minter Frederick President 75 Vineyards Blvd., Third Floor, Naples, FL, 34119

Treasurer

Name Role Address
TRUDDEN DONALD Treasurer 75 Vineyards Blvd., Third Floor, Naples, FL, 34119

Vice President

Name Role Address
Persiani Maurice Vice President 75 Vineyards Blvd., Third Floor, Naples, FL, 34119

Secretary

Name Role Address
Spellman Sharon Secretary 75 Vineyards Blvd., Third Floor, Naples, FL, 34119

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-03-23 PMP OF SW FL, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-23 75 VINEYARDS BLVD., THIRD FLOOR, NAPLES, FL 34119 No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-31 75 VINEYARDS BLVD., THIRD FLOOR, NAPLES, FL 34119 No data
CHANGE OF MAILING ADDRESS 2010-03-31 75 VINEYARDS BLVD., THIRD FLOOR, NAPLES, FL 34119 No data
AMENDMENT 1997-08-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State