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 |
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 |
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 | - | - |
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