Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

VANDERBILT SURF COLONY, A CONDOMINIUM, SECTION II, ASSOCIATION, INC.

Filing Information
751005 59-2099444 02/12/1980 FL ACTIVE AMENDED AND RESTATED ARTICLES 03/28/2007 NONE
Principal Address
C/O RESORT MANAGEMENT
2685 HORSESHOE DR. S.
SUITE 215
NAPLES, FL 34104

Changed: 04/13/2023
Mailing Address
C/O RESORT MANAGEMENT
2685 HORSESHOE DR. S.
SUITE 215
NAPLES, FL 34104

Changed: 04/13/2023
Registered Agent Name & Address RESORT MANAGEMENT
C/O RESORT MANAGEMENT
2685 HORSESHOE DR. S.
SUITE 215
NAPLES, FL 34104

Name Changed: 04/13/2023

Address Changed: 04/13/2023
Officer/Director Detail Name & Address

Title Director

HAJEK, BRIAN
C/O RESORT MANAGEMENT
2685 HORSESHOE DR. S.
SUITE 215
NAPLES, FL 34104

Title Treasurer

ROUSSEAU, JEREMY
C/O RESORT MANAGEMENT
2685 HORSESHOE DR. S.
SUITE 215
NAPLES, FL 34104

Title Director

BOUFFARD, LINDY
C/O RESORT MANAGEMENT
2685 HORSESHOE DR. S.
SUITE 215
NAPLES, FL 34104

Title Secretary

Harris, Marianne
C/O RESORT MANAGEMENT
2685 HORSESHOE DR. S.
SUITE 215
NAPLES, FL 34104

Title President

Nigon, Terry
C/O RESORT MANAGEMENT
2685 HORSESHOE DR. S.
SUITE 215
NAPLES, FL 34104

Title Director

STECICH, RUDY
C/O RESORT MANAGEMENT
2685 HORSESHOE DR. S.
SUITE 215
NAPLES, FL 34104

Title VP

SURGES, JEFF
C/O RESORT MANAGEMENT
2685 HORSESHOE DR. S.
SUITE 215
NAPLES, FL 34104

Annual Reports
Report YearFiled Date
2022 04/18/2022
2023 04/13/2023
2024 02/29/2024

Document Images
02/29/2024 -- ANNUAL REPORT View image in PDF format
04/13/2023 -- ANNUAL REPORT View image in PDF format
04/18/2022 -- ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
03/26/2020 -- ANNUAL REPORT View image in PDF format
04/01/2019 -- ANNUAL REPORT View image in PDF format
03/23/2018 -- ANNUAL REPORT View image in PDF format
03/22/2017 -- ANNUAL REPORT View image in PDF format
03/23/2016 -- ANNUAL REPORT View image in PDF format
03/18/2015 -- ANNUAL REPORT View image in PDF format
03/26/2014 -- ANNUAL REPORT View image in PDF format
02/06/2013 -- ANNUAL REPORT View image in PDF format
04/03/2012 -- ANNUAL REPORT View image in PDF format
03/18/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
04/08/2009 -- ANNUAL REPORT View image in PDF format
03/24/2008 -- ANNUAL REPORT View image in PDF format
06/04/2007 -- Reg. Agent Change View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
03/28/2007 -- Amended and Restated Articles View image in PDF format
03/21/2006 -- ANNUAL REPORT View image in PDF format
02/09/2005 -- ANNUAL REPORT View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
04/30/2003 -- ANNUAL REPORT View image in PDF format
05/28/2002 -- ANNUAL REPORT View image in PDF format
05/16/2001 -- ANNUAL REPORT View image in PDF format
03/07/2000 -- ANNUAL REPORT View image in PDF format
04/21/1999 -- ANNUAL REPORT View image in PDF format
05/06/1998 -- ANNUAL REPORT View image in PDF format
05/14/1997 -- ANNUAL REPORT View image in PDF format
04/18/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format