Search icon

WILD OAK BAY VILLA IV OWNERS ASSOCIATION, INC.

Company Details

Entity Name: WILD OAK BAY VILLA IV OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 05 Jul 1979 (46 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 23 Feb 2017 (8 years ago)
Document Number: 747954
FEI/EIN Number 59-1981087
Address: 3547 53RD AVE WEST, PMB #142, BRADENTON, FL 34210-3489
Mail Address: 3547 53RD AVE WEST, PMB #142, BRADENTON, FL 34210-3489
Place of Formation: FLORIDA

Agent

Name Role Address
CORMIER, MICHAEL D Agent 6415 MEADOWLARK LANE, BRADENTON, FL 34210

President

Name Role Address
Cormier, Michael D President 6415 Meadowlark Ln, Bradenton, FL 34210-4239

Vice President

Name Role Address
Norton, Carlos S Vice President 3400 Falcon Place, Bradenton, FL 34210-4215

Treasurer

Name Role Address
Hoover, Judyann M Treasurer 3402 Wood Owl Circle, Bradenton, FL 34210-4226

Secretary

Name Role Address
HERSH, SANDRA H Secretary 6407 Wood Owl Circle, Bradenton, FL 34210-4233

Director

Name Role Address
KAPLAN, EDWARD Director 6415 Wood Owl Circle, BRADENTON, FL 34210-4233

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-04 6415 MEADOWLARK LANE, BRADENTON, FL 34210 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-17 3547 53RD AVE WEST, PMB #142, BRADENTON, FL 34210-3489 No data
CHANGE OF MAILING ADDRESS 2017-04-17 3547 53RD AVE WEST, PMB #142, BRADENTON, FL 34210-3489 No data
REGISTERED AGENT NAME CHANGED 2017-04-17 CORMIER, MICHAEL D No data
AMENDED AND RESTATEDARTICLES 2017-02-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-17
Amended and Restated Articles 2017-02-23
ANNUAL REPORT 2016-04-02

Date of last update: 05 Feb 2025

Sources: Florida Department of State