Entity Name: | VEINTE 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: | 22 Oct 1979 (45 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 26 Jan 1994 (31 years ago) |
Document Number: | 749416 |
FEI/EIN Number |
591942387
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 595 Bay Isles Road, Longboat Key, FL, 34228, US |
Mail Address: | P.O. Box 8158, Longboat Key, FL, 34228, US |
ZIP code: | 34228 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAFEMAN KELLY | President | P.O. Box 8158, Longboat Key, FL, 34228 |
Potter Jackie | Secretary | P.O. Box 8158, Longboat Key, FL, 34228 |
HOLLAND MIRABAI | Vice President | P.O. Box 8158, Longboat Key, FL, 34228 |
Ball Ray | Treasurer | P.O. Box 8158, Longboat Key, FL, 34228 |
GANG MELVIN | Director | P.O. Box 8158, Longboat Key, FL, 34228 |
Novak David | Asst | P.O. Box 8158, Longboat Key, FL, 34228 |
Novak David | Agent | 595 Bay Isles Road, Longboat Key, FL, 34228 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-23 | 595 Bay Isles Road, Suite 225, Longboat Key, FL 34228 | - |
CHANGE OF MAILING ADDRESS | 2023-03-23 | 595 Bay Isles Road, Suite 225, Longboat Key, FL 34228 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-23 | Novak, David | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-23 | 595 Bay Isles Road, Suite 225, Longboat Key, FL 34228 | - |
AMENDED AND RESTATEDARTICLES | 1994-01-26 | - | - |
REINSTATEMENT | 1989-07-28 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-01-25 |
AMENDED ANNUAL REPORT | 2021-07-22 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State