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 |
Name | Role |
---|---|
CAPRI PROPERTY MANAGEMENT, INC. | Agent |
Name | Role | Address |
---|---|---|
Niemeier, Michael | President | Capri Property Management, 425 Commercial Ct Ste K Venice, FL 34292 |
Name | Role | Address |
---|---|---|
Walsh, Glen | Vice President | Capri Property Management, 425 Commercial Ct Ste K Venice, FL 34292 |
Name | Role | Address |
---|---|---|
Stites, Patricia | treas | Capri Property Management, 425 Commercial Ct Ste K Venice, FL 34292 |
Name | Role | Address |
---|---|---|
Jospeh, Debbie | Secretary | Capri Property Management, 425 Commercial Ct Ste K Venice, FL 34292 |
Name | Role | Address |
---|---|---|
Patka, Nancy | Director | Capri Property Management, 425 Commercial Ct Ste K 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 | 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 |
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