Search icon

MANASOTA BEACH GARDENS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MANASOTA BEACH GARDENS 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: 09 Mar 1977 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 1984 (40 years ago)
Document Number: 738317
FEI/EIN Number 592361215

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

Address: c/o Argus Management of Venice, 1062 E. Venice Avenue, Venice, FL, 34285, US
Mail Address: c/o Argus Management of Venice, 1062 E. Venice Avenue, Venice, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wheeler Lorena Vice President c/o Argus Management of Venice, Venice, FL, 34285
Pascal Sherrill President c/o Argus Management of Venice, Venice, FL, 34285
Matthews Laurie secr c/o Argus Management of Venice, Venice, FL, 34285
Locke Shawn trea c/o Argus Management of Venice, Venice, FL, 34285
Kaines Mike dire c/o Argus Management of Venice, Venice, FL, 34285
O'Grady Barbara Manager c/o Argus Management of Venice, Venice, FL, 34285
ARGUS MANAGEMENT OF VENICE, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 c/o Argus Management of Venice, 1062 E. Venice Avenue, Venice, FL 34285 -
CHANGE OF MAILING ADDRESS 2022-04-13 c/o Argus Management of Venice, 1062 E. Venice Avenue, Venice, FL 34285 -
REGISTERED AGENT NAME CHANGED 2022-04-13 Argus Management of Venice -
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 c/o Argus Management of Venice, 1062 E. Venice Avenue, Venice, FL 34285 -
REINSTATEMENT 1984-12-04 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-04-17
AMENDED ANNUAL REPORT 2015-07-07

Date of last update: 01 May 2025

Sources: Florida Department of State