Search icon

VILLA NOVA SHORES OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLA NOVA SHORES OWNERS 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: 27 Apr 1981 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Mar 2022 (3 years ago)
Document Number: 757750
FEI/EIN Number 592645240

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: Pinnacle Community Association Management, 3307 Clark Rd #201, Sarasota, FL, 34231, US
Mail Address: Pinnacle Community Association Management, PO BOX 21058, SARASOTA, FL, 34276, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
gillespie jim Vice President PO BOX 21058, SARASOTA, FL, 34276
Johnson Carolyn Secretary PO BOX 21058, SARASOTA, FL, 34276
Deshane Joe President PO BOX 21058, SARASOTA, FL, 34276
Piazza Carl Director PO BOX 21058, SARASOTA, FL, 34276
Bender Michael Director Pinnacle Community Association Management, SARASOTA, FL, 34276
Pinnacle Community Association Management Agent Pinnacle Community Association Management, Sarasota, FL, 34231

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 Pinnacle Community Association Management, 3307 Clark Rd #201, Sarasota, FL 34231 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 Pinnacle Community Association Management, 3307 Clark Rd #201, Sarasota, FL 34231 -
CHANGE OF MAILING ADDRESS 2023-05-01 Pinnacle Community Association Management, 3307 Clark Rd #201, Sarasota, FL 34231 -
AMENDMENT 2022-03-31 - -
REGISTERED AGENT NAME CHANGED 2022-02-22 Pinnacle Community Association Management -
REINSTATEMENT 1998-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1986-10-09 - -
INVOLUNTARILY DISSOLVED 1982-12-14 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-24
AMENDED ANNUAL REPORT 2024-05-03
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-05-01
Amendment 2022-03-31
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-07
AMENDED ANNUAL REPORT 2018-04-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State