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 |
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 | - |
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 | - | - |
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