Entity Name: | WOODSIDE VILLAGE WEST, 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: | 14 Apr 1972 (53 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 29 Nov 2012 (12 years ago) |
Document Number: | 723172 |
FEI/EIN Number |
591466532
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Premium Resource Management, Inc., 1877 Northgate Blvd#4, SARASOTA, FL, 34234, US |
Mail Address: | Premium Resource Management, Inc., 1877 Northgate Blvd#4, SARASOTA, FL, 34234, US |
ZIP code: | 34234 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pontus Malgorzata | Vice President | Premium Resource Management, Inc., SARASOTA, FL, 34234 |
Caby Hank | Director | Premium Resource Management, Inc., SARASOTA, FL, 34234 |
Bradley Deborah | President | Premium Resource Management, Inc., SARASOTA, FL, 34234 |
Loo Mary Ann | Secretary | Premium Resource Management, Inc., SARASOTA, FL, 34234 |
Manning Michael | Asst | Premium Resource Management, Inc., SARASOTA, FL, 34234 |
Connell Sheila | Treasurer | Premium Resource Management, Inc., SARASOTA, FL, 34234 |
Manning Michael | Agent | Premium Resource Management, Inc., SARASOTA, FL, 34234 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | Premium Resource Management, Inc., 1877 Northgate Blvd#4, SARASOTA, FL 34234 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | Premium Resource Management, Inc., 1877 Northgate Blvd#4, SARASOTA, FL 34234 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-28 | Manning, Michael | - |
CHANGE OF MAILING ADDRESS | 2023-04-28 | Premium Resource Management, Inc., 1877 Northgate Blvd#4, SARASOTA, FL 34234 | - |
AMENDED AND RESTATEDARTICLES | 2012-11-29 | - | - |
REINSTATEMENT | 2004-02-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1986-12-22 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
NAME CHANGE AMENDMENT | 1975-04-03 | WOODSIDE VILLAGE WEST, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-21 |
AMENDED ANNUAL REPORT | 2021-09-13 |
AMENDED ANNUAL REPORT | 2021-05-06 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-04-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State