Entity Name: | VILLAGE GREEN OF BRADENTON CONDOMINIUM, SECTION 11, 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: | 28 Oct 1980 (44 years ago) |
Document Number: | 754873 |
FEI/EIN Number |
592121480
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 710 67th Street West, Bradenton, FL, 34209, US |
Mail Address: | P.O. BOX 14682, BRADENTON, FL, 34280-4682, US |
ZIP code: | 34209 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tuson Richard Preside | Director | 710 67th Street West, BRADENTON, FL, 34209 |
Weaver Tracy NTD | Secretary | 802 67TH ST W, BRADENTON, FL, 34209 |
Weaver Tracy NTD | Director | 802 67TH ST W, BRADENTON, FL, 34209 |
MUELLER CLAY ATD | Treasurer | 807 68TH ST W, BRADENTON, FL, 34209 |
MUELLER CLAY ATD | Director | 807 68TH ST W, BRADENTON, FL, 34209 |
Mueller Betty Lou Preside | Director | 807 68th Street W, BRADENTON, FL, 34209 |
Terry Paul Vice Pr | Vice President | 6710 9th Ave West, BRADENTON, FL, 34209 |
Tuson Richard Preside | Agent | 6703 7th Ave. W., BRADENTON, FL, 34209 |
Tuson Richard Preside | President | 710 67th Street West, BRADENTON, FL, 34209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-01 | 710 67th Street West, Bradenton, FL 34209 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-01 | Tuson, Richard, President | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-28 | 6703 7th Ave. W., BRADENTON, FL 34209 | - |
CHANGE OF MAILING ADDRESS | 1997-04-04 | 710 67th Street West, Bradenton, FL 34209 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-28 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State