Search icon

STRATHMORE RIVERSIDE VILLAS ASSOCIATION, INC.

Company Details

Entity Name: STRATHMORE RIVERSIDE VILLAS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 24 Nov 1969 (55 years ago)
Document Number: 717624
FEI/EIN Number 59-1518157
Mail Address: C/O RealManage, PO Box 803555, Dallas, TX 75380
Address: C/O RealManage, 458 N Tamiami Trail, Osprey, FL 34229
ZIP code: 34229
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Becker & Poliakoff PA Agent 1819 Main Street, Suite 905, Sarasota, FL 34236

President

Name Role Address
Martucci, Robert President C/O RealManage, 458 N Tamiami Trail Osprey, FL 34229

Vice President

Name Role Address
Calia, John Vice President C/O RealManage, 458 N Tamiami Trail Osprey, FL 34229

Director

Name Role Address
Shepherd, Carl Director C/O RealManage, 458 N Tamiami Trail Osprey, FL 34229
Lawson, Roy Director C/O RealManage, 458 N Tamiami Trail Osprey, FL 34229
Miles, Roland Director C/O RealManage, 458 N Tamiami Trail Osprey, FL 34229

Treasurer

Name Role Address
Conine, Karen Treasurer C/O RealManage, 458 N Tamiami Trail Osprey, FL 34229

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 C/O RealManage, 458 N Tamiami Trail, Osprey, FL 34229 No data
CHANGE OF MAILING ADDRESS 2023-08-03 C/O RealManage, 458 N Tamiami Trail, Osprey, FL 34229 No data
REGISTERED AGENT NAME CHANGED 2023-08-03 Becker & Poliakoff PA No data
REGISTERED AGENT ADDRESS CHANGED 2023-08-03 1819 Main Street, Suite 905, Sarasota, FL 34236 No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
AMENDED ANNUAL REPORT 2023-08-03
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-05-18
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-26

Date of last update: 06 Feb 2025

Sources: Florida Department of State