Search icon

CIRCLE WOODS OWNERS ASSOCIATION, INC. OF VENICE - Florida Company Profile

Company Details

Entity Name: CIRCLE WOODS OWNERS ASSOCIATION, INC. OF VENICE
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: 16 Jun 1971 (54 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 26 Jul 1999 (26 years ago)
Document Number: 721169
FEI/EIN Number 591577217

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

Address: ADVANCED MANAGEMENT OF SW FLA, 899 WOODBRIDGE DRIVE, VENICE, FL, 34293
Mail Address: ADVANCED MANAGEMENT OF SW FLA, 899 WOODBRIDGE DRIVE, VENICE, FL, 34293
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lockwood Steven President ADVANCED MANAGEMENT OF SW FLA, VENICE, FL, 34293
Behan Virginia Vice President ADVANCED MANAGEMENT OF SW FLA, VENICE, FL, 34293
Firth Don Director ADVANCED MANAGEMENT OF SW FLA, VENICE, FL, 34293
Weise Carol Secretary ADVANCED MANAGEMENT OF SW FLA, VENICE, FL, 34293
Kulak Frances M Director ADVANCED MANAGEMENT OF SW FLA, VENICE, FL, 34293
Laws DON Director ADVANCED MANAGEMENT OF SW FLA, VENICE, FL, 34293
Advanced Management of SW FL Inc Agent 9031 Town Center Pkwy, Bradenton, FL, 34202

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-27 Advanced Management of SW FL Inc -
REGISTERED AGENT ADDRESS CHANGED 2024-03-27 9031 Town Center Pkwy, 899 Woodbridge Dr, Bradenton, FL 34202 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-12 ADVANCED MANAGEMENT OF SW FLA, 899 WOODBRIDGE DRIVE, VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 2012-04-12 ADVANCED MANAGEMENT OF SW FLA, 899 WOODBRIDGE DRIVE, VENICE, FL 34293 -
AMENDED AND RESTATEDARTICLES 1999-07-26 - -
AMENDMENT 1991-03-21 - -
AMENDED AND RESTATEDARTICLES 1986-03-17 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State