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 |
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 |
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 | - | - |
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