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 |
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 |
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 | - | - |
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