Entity Name: | VILLA DOS PALMAS CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 18 Jul 1972 (53 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Feb 1991 (34 years ago) |
Document Number: | 723901 |
FEI/EIN Number | 59-3059084 |
Address: | 777 ST. JUDES DR. NORTH, LONGBOAT KEY, FL 34228 |
Mail Address: | P.O. Box 874, Highland City, FL 33846 |
ZIP code: | 34228 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Burton, Lisa | Agent | 777 ST JUDES DRIVE NORTH, LONGBOAT KEY, FL 34228 |
Name | Role | Address |
---|---|---|
Agnini, Andrew | President | 781 Saint Judes Drive, Longboat Key, FL 34228 |
Name | Role | Address |
---|---|---|
Moino, Gerardo | Vice President | 779 St. Judes Dr. N, Longboat Key, FL 34228 |
Name | Role | Address |
---|---|---|
Burton, Lisa | Treasurer | P.O. Box 874, Highland City, FL 33846 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-23 | 777 ST. JUDES DR. NORTH, LONGBOAT KEY, FL 34228 | No data |
REGISTERED AGENT NAME CHANGED | 2023-01-23 | Burton, Lisa | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-02 | 777 ST. JUDES DR. NORTH, LONGBOAT KEY, FL 34228 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-02 | 777 ST JUDES DRIVE NORTH, LONGBOAT KEY, FL 34228 | No data |
REINSTATEMENT | 1991-02-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-01-13 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-07-25 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State