Entity Name: | THE ORLEANS APARTMENTS CONDOMINIUM, INC. (A CONDOMINIUM ASSOCIATION) |
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: | 03 May 1968 (57 years ago) |
Document Number: | 714540 |
FEI/EIN Number |
591299084
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Argus Management of Venice, 1062 E. Venice Avene, VENICE, FL, 34285, US |
Mail Address: | 1062 E. Venice Avenue, VENICE, FL, 34285, US |
ZIP code: | 34285 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lunsford Paul | President | 1062 E. Venice Avenue, VENICE, FL, 34285 |
Martin Thomas | VPre | 1062 E. Venice Avenue, VENICE, FL, 34285 |
Valentine Karen | dir | 1062 E. Venice Avenue, VENICE, FL, 34285 |
King Gordy | Treasurer | 1062 E. Venice Avenue, VENICE, FL, 34285 |
Darling Michele | Secretary | 1062 E. Venice Avenue, VENICE, FL, 34285 |
Hildebrandt Wes | Director | 1062 E. Venice Avenue, VENICE, FL, 34285 |
O'Grady Barbara | Agent | c/o Argus Management of Venice, VENICE, FL, 34285 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | c/o Argus Management of Venice, 1062 E. Venice Avene, VENICE, FL 34285 | - |
CHANGE OF MAILING ADDRESS | 2023-04-28 | c/o Argus Management of Venice, 1062 E. Venice Avene, VENICE, FL 34285 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-28 | O'Grady, Barbara | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | c/o Argus Management of Venice, 1062 E. Venice Avene, VENICE, FL 34285 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-04-03 |
Reg. Agent Change | 2017-06-15 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-03-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State