Search icon

VILLAGE GREEN OF BRADENTON CONDOMINIUM, SECTION 11, ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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