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 |
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 |
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 | - | - |
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