Search icon

SORRENTO VILLAS, SECTION 5, ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SORRENTO VILLAS, SECTION 5, 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: 13 Oct 1972 (53 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Feb 2017 (8 years ago)
Document Number: 724544
FEI/EIN Number 591651072

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

Address: Argus Managment of Venice, 1062 E. Venice Avenue, Venice, FL, 34285, US
Mail Address: Argus Managment of Venice, 1062 E. Venice Avenue, Venice, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Blackmon Jennifer Secretary Argus Managment of Venice, Venice, FL, 34285
McCoppen Jack Director Argus Managment of Venice, Venice, FL, 34285
Dos Santos Heidi Director Argus Managment of Venice, Venice, FL, 34285
Phillips Donald President Argus Managment of Venice, Venice, FL, 34285
Babich Patty Vice President Argus Managment of Venice, Venice, FL, 34285
Babich Patty Pr Argus Managment of Venice, Venice, FL, 34285
Tompkins James Treasurer Argus Managment of Venice, Venice, FL, 34285
James W Mallonee PA Agent 946 Tamiami Trail, Port Charlotte, FL, 33953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 Argus Managment of Venice, 1062 E. Venice Avenue, Venice, FL 34285 -
CHANGE OF MAILING ADDRESS 2024-04-30 Argus Managment of Venice, 1062 E. Venice Avenue, Venice, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2023-08-03 946 Tamiami Trail, Suite 206, Port Charlotte, FL 33953 -
REGISTERED AGENT NAME CHANGED 2023-08-03 James W Mallonee PA -
REINSTATEMENT 2017-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2000-04-17 - -
AMENDMENT 2000-02-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-08-03
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-12
REINSTATEMENT 2017-02-27
ANNUAL REPORT 2015-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State