Search icon

REGATTA AT VANDERBILT BEACH III CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: REGATTA AT VANDERBILT BEACH III CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 23 Sep 1999 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 May 2024 (8 months ago)
Document Number: N99000005679
FEI/EIN Number 59-3599399
Address: 470 LAUNCH CIRCLE, Naples, FL 34108
Mail Address: 470 LAUNCH CIRCLE, Naples, FL 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
CT Corporation Center Agent 1200 South Pine Island Road, Plantation, FL 33324

President

Name Role Address
Kasper, Craig President 470 Launch Circle, Naples, FL 34108

Director

Name Role Address
HEIKEN, THOMAS Director 470 Launch Circle, Naples, FL 34108

Treasurer

Name Role Address
Cook, William Treasurer 470 Launch Circle, Naples, FL 34108

Secretary

Name Role Address
PALUTSIS, ROGER Secretary 470 LAUNCH CIRCLE, NAPLES, FL 34108

Vice President

Name Role Address
DECAPUA, DAVID Vice President 470 LAUNCH CIR, NAPLES, FL 34108

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-15 CT Corporation Center No data
REGISTERED AGENT ADDRESS CHANGED 2024-11-15 1200 South Pine Island Road, Plantation, FL 33324 No data
AMENDMENT 2024-05-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 470 LAUNCH CIRCLE, Naples, FL 34108 No data
CHANGE OF MAILING ADDRESS 2023-04-27 470 LAUNCH CIRCLE, Naples, FL 34108 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-15
Amendment 2024-05-28
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-07-26
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State