Search icon

SAN RAMON ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SAN RAMON 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: 02 Oct 1975 (50 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 30 Jul 2018 (7 years ago)
Document Number: 733978
FEI/EIN Number 591621120

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

Address: Capri Property Management, 425 Commercial Ct, Venice, FL, 34292, US
Mail Address: Capri Property Management, 425 Commercial Ct., Venice, FL, 34292, US
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPRI PROPERTY MANAGEMENT, INC. Agent -
Niemeier Michael President Capri Property Management, Venice, FL, 34292
Walsh Glen Vice President Capri Property Management, Venice, FL, 34292
Stites Patricia trea Capri Property Management, Venice, FL, 34292
Jospeh Debbie Secretary Capri Property Management, Venice, FL, 34292
Patka Nancy Director Capri Property Management, Venice, FL, 34292

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-14 Capri Property Management, 425 Commercial Ct, Ste K, Venice, FL 34292 -
CHANGE OF MAILING ADDRESS 2023-03-14 Capri Property Management, 425 Commercial Ct, Ste K, Venice, FL 34292 -
REGISTERED AGENT NAME CHANGED 2023-03-14 Capri Property Management Inc. -
REGISTERED AGENT ADDRESS CHANGED 2023-03-14 Capri Property Management, 425 Commercial Ct, Ste K, Venice, FL 34292 -
AMENDED AND RESTATEDARTICLES 2018-07-30 - -
AMENDMENT 1998-03-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-16
Amended and Restated Articles 2018-07-30
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State