Search icon

STRATHMORE VILLA CONDOMINIUM APARTMENTS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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