Search icon

SORRENTO VILLAS ASSOCIATION, INC. ( A CONDOMINIUM) - Florida Company Profile

Company Details

Entity Name: SORRENTO VILLAS ASSOCIATION, INC. ( A CONDOMINIUM)
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: 14 Apr 1967 (58 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2023 (a year ago)
Document Number: 712594
FEI/EIN Number 591378069

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 100 VILLA DR, OSPREY, FL, 34229, US
Mail Address: 100 VILLA DR, OSPREY, FL, 34229, US
ZIP code: 34229
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GHELDOF JAMES President 121 VILLA DRIVE, OSPREY, FL, 34229
O'Connell James Vice President 100 VILLA DR, OSPREY, FL, 34229
Beasley Ricky Secretary 124 VILLA DRIVE, OSPREY, FL, 34229
RITTER TERRY Treasurer 117 Villa Dr, Osprey, FL, 34229
Gheldof Judy Director 100 VILLA DR, OSPREY, FL, 34229
Haubner Craig Director 100 VILLA DR, OSPREY, FL, 34229
GHELDOF JAMES .Preside Agent 121 VILLA DR, OSPREY, FL, 34229

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-25 121 VILLA DR, OSPREY, FL 34229 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-25 100 VILLA DR, OSPREY, FL 34229 -
REGISTERED AGENT NAME CHANGED 2019-02-25 GHELDOF, JAMES ., President -
CHANGE OF MAILING ADDRESS 2014-04-24 100 VILLA DR, OSPREY, FL 34229 -
REINSTATEMENT 2013-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-07-31
REINSTATEMENT 2023-10-02
ANNUAL REPORT 2022-01-21
REINSTATEMENT 2021-10-19
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State