Entity Name: | THE PLANTATION MANAGEMENT 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: | 30 Dec 1980 (44 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Jul 1993 (32 years ago) |
Document Number: | 755712 |
FEI/EIN Number |
592187638
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 899 WOODBRIDGE DR, VENICE, FL, 34293 |
Mail Address: | 899 WOODBRIDGE DR, VENICE, FL, 34293 |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEIBERT MICHAEL | President | 899 WOODBRIDGE DR, VENICE, FL, 34293 |
MAHER KENNETH | Vice President | 899 WOODBRIDGE DR, VENICE, FL, 34293 |
BLOOMBERG EDWARD | Secretary | 899 WOODBRIDGE DR, VENICE, FL, 34293 |
Bojes Gary | Treasurer | 899 WOODBRIDGE DR, VENICE, FL, 34293 |
Wilson Mathew | Asst | 9031 Town Center Pkwy, Bradenton, FL, 34202 |
Walker Robert | Director | 899 WOODBRIDGE DR, VENICE, FL, 34293 |
Advanced Management of SW FL Inc | Agent | 9031 Town Center Pkwy, Bradenton, FL, 34202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-27 | Advanced Management of SW FL Inc | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-27 | 9031 Town Center Pkwy, 899 Woodbridge Dr, Bradenton, FL 34202 | - |
AMENDMENT | 1993-07-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1989-03-07 | 899 WOODBRIDGE DR, VENICE, FL 34293 | - |
CHANGE OF MAILING ADDRESS | 1989-03-07 | 899 WOODBRIDGE DR, VENICE, FL 34293 | - |
REINSTATEMENT | 1988-12-05 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State