Search icon

SARASOTA VILLAGE GARDENS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SARASOTA VILLAGE GARDENS CONDOMINIUM 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: 27 Apr 1979 (46 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 04 Sep 2012 (13 years ago)
Document Number: 746946
FEI/EIN Number 591964013

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

Address: 5098 VILLAGE GARDENS DRIVE, SARASOTA, FL, 34234, US
Mail Address: 5098 VILLAGE GARDENS DRIVE, SARASOTA, FL, 34234, US
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ainsworth Richard C President 5057 VILLAGE GARDENS DRIVE, SARASOTA, FL, 34234
Burman Della M Vice President 5030 VILLAGE GARDENS DRIVE, SARASOTA, FL, 34234
Lucas Val Secretary 4827 VILLAGE GARDENS DRIVE, SARASOTA, FL, 34234
Pappalardo Salvatore Treasurer 4717 VILLAGE GARDENS DRIVE, SARASOTA, FL, 34234
Olson Mark Director 4903 VILLAGE GARDENS DRIVE, SARASOTA, FL, 34234
Padgett Rhiannon C Director 4749 VILLAGE GARDENS DRIVE, SARASOTA, FL, 34234
Ainsworth Richard C Agent 5057 VILLAGE GARDENS DRIVE, SARASOTA, FL, 34234

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 5098 VILLAGE GARDENS DRIVE, SARASOTA, FL 34234 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 5057 VILLAGE GARDENS DRIVE, SARASOTA, FL 34234 -
REGISTERED AGENT NAME CHANGED 2024-04-26 Ainsworth, Richard C -
AMENDED AND RESTATEDARTICLES 2012-09-04 - -
CHANGE OF MAILING ADDRESS 2005-03-09 5098 VILLAGE GARDENS DRIVE, SARASOTA, FL 34234 -
AMENDED AND RESTATEDARTICLES 2005-01-11 - -
AMENDMENT 1992-02-17 - -
AMENDMENT 1992-01-17 - -
AMENDED AND RESTATEDARTICLES 1986-04-29 - -

Court Cases

Title Case Number Docket Date Status
GENE L. CHILTON VS SARASOTA VILLAGE GARDENS CONDOMINIUM ASSOCIATION, INC. 2D2017-0057 2017-01-11 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2016-CA-003275

Parties

Name GENE L. CHILTON
Role Appellant
Status Active
Representations CINDY A. HILL, ESQ
Name SARASOTA VILLAGE GARDENS CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations JEREMY ANDERSON, ESQ., MARY R. HAWK, ESQ., JUSTIN GIVENS, ESQ., SARAH E. WARREN, ESQ.
Name CITY OF SARASOTA, FLORIDA
Role Appellee
Status Active
Name Hon. BRIAN ITEN
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-18
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-06-23
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2017-03-17
Type Order
Subtype Order
Description Miscellaneous Order ~ Respondent’s rebuttal to petitioner’s affidavit and motion for insolvency is noted. Petitioner remains insolvent for purposes of the filing fee associated with this petition.
Docket Date 2017-03-16
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ SUPPLEMENTAL APPENDIX
On Behalf Of SARASOTA VILLAGE GARDENS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-03-16
Type Response
Subtype Response
Description RESPONSE ~ CITY OF SARASOTA RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of SARASOTA VILLAGE GARDENS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-03-06
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY
On Behalf Of GENE L. CHILTON
Docket Date 2017-02-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ RESPONDENT SARASOTA VILLAGE GARDENS CONDOMINIUM ASSOCIATION, INC.'S REQUEST FOR ORAL ARGUMENT
On Behalf Of SARASOTA VILLAGE GARDENS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-02-14
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT SARASOTA VILLAGE GARDENS CONDOMINIUM ASSOCIATION,INC.'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of SARASOTA VILLAGE GARDENS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-02-09
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S RESPONSE TO RESPONDENT/APPELLEE'S REBUTTAL TO APPELLANT'S AFFIDAVIT AND MOTION FOR INSOLVENCY
On Behalf Of GENE L. CHILTON
Docket Date 2017-02-08
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ NOTICE OF CHANGE OF PHYSICAL ADDRESS
On Behalf Of SARASOTA VILLAGE GARDENS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-02-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response
Docket Date 2017-02-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of SARASOTA VILLAGE GARDENS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-01-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SARASOTA VILLAGE GARDENS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-01-31
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S REBUTTAL TO APPELLANT'S AFFIDAVIT AND MOTION FOR INSOLVENCY
On Behalf Of SARASOTA VILLAGE GARDENS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-01-25
Type Order
Subtype Order to Respond to Petition
Description certiorari response
Docket Date 2017-01-13
Type Order
Subtype Order on Filing Fee
Description fee waiver approved - writ
Docket Date 2017-01-13
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of GENE L. CHILTON
Docket Date 2017-01-13
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF SERVICE
On Behalf Of GENE L. CHILTON
Docket Date 2017-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-01-11
Type Misc. Events
Subtype Affidavit
Description Affidavit
Docket Date 2017-01-11
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of GENE L. CHILTON

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-11
AMENDED ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-06
AMENDED ANNUAL REPORT 2016-05-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State