Entity Name: | CONSERVATORY ESTATES HOMEOWNERS 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: | 12 Mar 1980 (45 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 11 Jun 2024 (9 months ago) |
Document Number: | 751528 |
FEI/EIN Number |
592223334
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 8466 LOCKWOOD RIDGE ROAD, SARASOTA, FL, 34243, US |
Address: | 8072 Estates Dr, Sarasota, FL, 34243, US |
ZIP code: | 34243 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Grundy Michael | President | 8466 Lockwood Ridge Rd., Sarasota, FL, 34243 |
Shapiro Jane | Secretary | 8466 Lockwood Ridge Rd, Sarasota, FL, 34243 |
Rudert Ann | Treasurer | 8466 Lockwood Ridge Rd., Sarasota, FL, 34243 |
WILLARD JOSIAH | Vice President | 8012 ESTATES DR, SARASOTA, FL, 34243 |
Daily Cathrine | Director | 8466 Lockwood Ridge Rd., Sarasota, FL, 34243 |
Hysell Richard | Director | 8466 Lockwood Ridge Rd, Sarasota, FL, 34243 |
File Florida Co. | Agent | 7021 University Blvd, Winter Park, FL, 32792 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-13 | Grollman, Jay Stuart | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-13 | 8466 Lockwood Ridge Road, #312, Sarasota, FL 34243 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-13 | 8466 Lockwood Ridge Road, #312, Sarasota, FL 34243 | - |
AMENDMENT | 2024-06-11 | - | - |
AMENDMENT | 2024-05-17 | - | - |
CHANGE OF MAILING ADDRESS | 2020-03-09 | 8466 Lockwood Ridge Road, #312, Sarasota, FL 34243 | - |
AMENDED AND RESTATEDARTICLES | 2010-12-01 | - | - |
AMENDMENT AND NAME CHANGE | 2004-01-30 | CONSERVATORY ESTATES HOMEOWNERS ASSOCIATION, INC. | - |
REINSTATEMENT | 2000-03-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
Amendment | 2024-06-11 |
Amendment | 2024-05-17 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-07-09 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-25 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State