Search icon

SARASOTA VILLAGE GARDENS CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: SARASOTA VILLAGE GARDENS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 27 Apr 1979 (46 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 04 Sep 2012 (12 years ago)
Document Number: 746946
FEI/EIN Number 59-1964013
Address: 5098 VILLAGE GARDENS DRIVE, SARASOTA, FL 34234
Mail Address: 5098 VILLAGE GARDENS DRIVE, SARASOTA, FL 34234
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Ainsworth, Richard C Agent 5057 VILLAGE GARDENS DRIVE, SARASOTA, FL 34234

PRESIDENT

Name Role Address
Ainsworth, Richard C PRESIDENT 5057 VILLAGE GARDENS DRIVE, SARASOTA, FL 34234

VICE PRESIDENT

Name Role Address
Burman, Della M VICE PRESIDENT 5030 VILLAGE GARDENS DRIVE, SARASOTA, FL 34234

SECRETARY

Name Role Address
Lucas, Val SECRETARY 4827 VILLAGE GARDENS DRIVE, SARASOTA, FL 34234

TREASURER

Name Role Address
Pappalardo, Salvatore TREASURER 4717 VILLAGE GARDENS DRIVE, SARASOTA, FL 34234

DIRECTOR

Name Role Address
Olson, Mark DIRECTOR 4903 VILLAGE GARDENS DRIVE, SARASOTA, FL 34234
Padgett, Rhiannon DIRECTOR 4749 VILLAGE GARDENS DRIVE, SARASOTA, FL 34234
Rodgers, Richard DIRECTOR 4826 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 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 5057 VILLAGE GARDENS DRIVE, SARASOTA, FL 34234 No data
REGISTERED AGENT NAME CHANGED 2024-04-26 Ainsworth, Richard C No data
AMENDED AND RESTATEDARTICLES 2012-09-04 No data No data
CHANGE OF MAILING ADDRESS 2005-03-09 5098 VILLAGE GARDENS DRIVE, SARASOTA, FL 34234 No data
AMENDED AND RESTATEDARTICLES 2005-01-11 No data No data
AMENDMENT 1992-02-17 No data No data
AMENDMENT 1992-01-17 No data No data
AMENDED AND RESTATEDARTICLES 1986-04-29 No data No data

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: 05 Feb 2025

Sources: Florida Department of State