Search icon

SAN RAMON ASSOCIATION, INC.

Company Details

Entity Name: SAN RAMON ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 02 Oct 1975 (49 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 30 Jul 2018 (7 years ago)
Document Number: 733978
FEI/EIN Number 59-1621120
Address: Capri Property Management, 425 Commercial Ct, Ste K, Venice, FL 34292
Mail Address: Capri Property Management, 425 Commercial Ct., Ste K, Venice, FL 34292
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role
CAPRI PROPERTY MANAGEMENT, INC. Agent

President

Name Role Address
Niemeier, Michael President Capri Property Management, 425 Commercial Ct Ste K Venice, FL 34292

Vice President

Name Role Address
Walsh, Glen Vice President Capri Property Management, 425 Commercial Ct Ste K Venice, FL 34292

treas

Name Role Address
Stites, Patricia treas Capri Property Management, 425 Commercial Ct Ste K Venice, FL 34292

Secretary

Name Role Address
Jospeh, Debbie Secretary Capri Property Management, 425 Commercial Ct Ste K Venice, FL 34292

Director

Name Role Address
Patka, Nancy Director Capri Property Management, 425 Commercial Ct Ste K 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 No data
CHANGE OF MAILING ADDRESS 2023-03-14 Capri Property Management, 425 Commercial Ct, Ste K, Venice, FL 34292 No data
REGISTERED AGENT NAME CHANGED 2023-03-14 Capri Property Management Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-14 Capri Property Management, 425 Commercial Ct, Ste K, Venice, FL 34292 No data
AMENDED AND RESTATEDARTICLES 2018-07-30 No data No data
AMENDMENT 1998-03-23 No data No data

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: 06 Feb 2025

Sources: Florida Department of State