Entity Name: | STRATHMORE VILLA CONDOMINIUM APARTMENTS 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: | 16 Nov 1964 (60 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Oct 2022 (2 years ago) |
Document Number: | 708114 |
FEI/EIN Number |
591101767
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O RealManage, PO Box 803555, Dallas, TX, 75380, US |
Address: | C/O RealManage, 458 N Tamiami Trail, Osprey, FL, 34229, US |
ZIP code: | 34229 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Barton Marilyn | President | C/O RealManage, Osprey, FL, 34229 |
Rosario Enid | Secretary | C/O RealManage, Osprey, FL, 34229 |
Stone Steven | Director | C/O RealManage, Osprey, FL, 34229 |
Wells Olah, P.A. | Agent | 3277 Fruitville Rd, Sarasota, FL, 34237 |
Hevey Audrey | Vice President | C/O RealManage, Osprey, FL, 34229 |
Taylor Joan | Treasurer | C/O RealManage, Osprey, FL, 34229 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-05 | C/O RealManage, 458 N Tamiami Trail, Osprey, FL 34229 | - |
CHANGE OF MAILING ADDRESS | 2023-08-28 | C/O RealManage, 458 N Tamiami Trail, Osprey, FL 34229 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-28 | 3277 Fruitville Rd, Building B, Sarasota, FL 34237 | - |
REGISTERED AGENT NAME CHANGED | 2023-08-28 | Wells Olah, P.A. | - |
REINSTATEMENT | 2022-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
RESTATED ARTICLES | 2002-09-03 | - | - |
AMENDMENT | 2000-04-27 | - | - |
REINSTATEMENT | 2000-01-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
AMENDED ANNUAL REPORT | 2023-08-28 |
ANNUAL REPORT | 2023-04-28 |
Reg. Agent Change | 2023-04-17 |
REINSTATEMENT | 2022-10-12 |
Reg. Agent Change | 2021-11-08 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-17 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State