Search icon

VILLAGE PLAZA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLAGE PLAZA CONDOMINIUM 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: 15 Sep 1971 (54 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 1996 (28 years ago)
Document Number: 721709
FEI/EIN Number 591685037

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

Address: 3555 HISPANIA PL., SARASOTA, FL, 34232
Mail Address: 2033 Main St., Sarasota, FL, 34237, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHALEN SHARON Treasurer 3555 Hispania Place, Sarasota, FL, 34232
MACHADO ARMANDO President 3555 Hispania Place, Sarasota, FL, 34232
JESSUP JOHN Vice President 3555 Hispania Place, Sarasota, FL, 34232
WHALEN PATRICIA Secretary 3555 Hispania Place, Sarasota, FL, 34232
WHALEN PATRICIA Director 3555 Hispania Place, Sarasota, FL, 34232
BRUNO PASQUALE Director 3555 Hispania Place, Sarasota, FL, 34232
Icard Merrill Attorneys & Counselors Agent 2033 Main Street Ste 600, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-15 3555 HISPANIA PL., SARASOTA, FL 34232 -
REGISTERED AGENT NAME CHANGED 2022-01-27 Icard Merrill Attorneys & Counselors -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 2033 Main Street Ste 600, SARASOTA, FL 34237 -
CHANGE OF PRINCIPAL ADDRESS 2000-03-06 3555 HISPANIA PL., SARASOTA, FL 34232 -
REINSTATEMENT 1996-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-10
AMENDED ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-02-10

Date of last update: 03 Mar 2025

Sources: Florida Department of State