Search icon

SORRENTO VILLAS, SECTION 3, ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SORRENTO VILLAS, SECTION 3, 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: 01 Aug 1968 (57 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 13 May 2021 (4 years ago)
Document Number: 715051
FEI/EIN Number 591898230

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

Address: 4370 S. Tamaimi Trail, Sarasota, FL, 34231, US
Mail Address: 4370 S. Tamaimi Trail, Sarasota, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gordon Cindy Vice President 4370 S. TAMIAMI TRL #102, SARASOTA, FL, 34231
Spence Bridget Asst 4370 S. TAMIAMI TRAIL, SARASOTA, FL, 34231
Megargee Chris President 4370 S. TAMIAMI TRL #102, SARASOTA, FL, 34231
Ouiza Remi Director 4370 S. TAMIAMI TRL SUITE 102, SARASOTA, FL, 34231
Hoos John Secretary 4370 S. Tamaimi Trail, Sarasota, FL, 34231
Demo Neville Treasurer 4370 S. Tamaimi Trail, Sarasota, FL, 34231
Spence Bridget Agent 4370 S. Tamaimi Trail, Sarasota, FL, 34231

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2021-05-13 - -
REGISTERED AGENT NAME CHANGED 2020-03-18 Spence, Bridget -
CHANGE OF MAILING ADDRESS 2014-04-18 4370 S. Tamaimi Trail, Suite 102, Sarasota, FL 34231 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-18 4370 S. Tamaimi Trail, Suite 102, Sarasota, FL 34231 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-18 4370 S. Tamaimi Trail, Suite 102, Sarasota, FL 34231 -
CANCEL ADM DISS/REV 2004-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT AND NAME CHANGE 2002-03-04 SORRENTO VILLAS, SECTION 3, ASSOCIATION, INC. -
REINSTATEMENT 1991-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-11
Amended and Restated Articles 2021-05-13
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State