Entity Name: | LAS PALMAS CONDOMINIUM ASSOCIATION OF VENICE, 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: | 31 Dec 1975 (49 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Jul 1988 (37 years ago) |
Document Number: | 731538 |
FEI/EIN Number |
591978250
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11051 Gatewood Drive, C/O Gulf Coast Property Mangement, Lakewood Ranch, FL, 34211, US |
Mail Address: | 11051 Gatewood Drive, C/O Gulf Coast Property Mangement, Lakewood Ranch, FL, 34211, US |
ZIP code: | 34211 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rowe Gary | President | 11051 Gatewood Drive, Lakewood Ranch, FL, 34211 |
Lowe Paul | Treasurer | 11051 Gatewood Drive, Lakewood Ranch, FL, 34211 |
Poettker Pat | Vice President | 11051 Gatewood Drive, Lakewood Ranch, FL, 34211 |
GIEFER PHIL | Secretary | 11051 Gatewood Drive, Lakewood Ranch, FL, 34211 |
KRAUSE DAVID | ASSO | 11051 Gatewood Drive, Lakewood Ranch, FL, 34211 |
Rowe Gary | Agent | 11051 Gatewood Drive, Lakewood Ranch, FL, 34211 |
Dec Mikolaj | Director | 11051 Gatewood Drive, Lakewood Ranch, FL, 34211 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-13 | 11051 Gatewood Drive, C/O Gulf Coast Property Mangement, Lakewood Ranch, FL 34211 | - |
CHANGE OF MAILING ADDRESS | 2024-04-13 | 11051 Gatewood Drive, C/O Gulf Coast Property Mangement, Lakewood Ranch, FL 34211 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-13 | 11051 Gatewood Drive, C/O Gulf Coast Property Mangement, Lakewood Ranch, FL 34211 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-13 | Rowe, Gary | - |
NAME CHANGE AMENDMENT | 1988-07-19 | LAS PALMAS CONDOMINIUM ASSOCIATION OF VENICE, INC. | - |
REINSTATEMENT | 1988-07-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-13 |
Reg. Agent Change | 2021-11-08 |
AMENDED ANNUAL REPORT | 2021-09-17 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-03-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State