Search icon

VILLAGE WEST CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLAGE WEST CONDOMINIUM 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: 10 Jul 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 1998 (26 years ago)
Document Number: 759104
FEI/EIN Number 592254402

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

Mail Address: Pinnacle Community Association Management, PO Box 21058, SARASOTA, FL, 34276, US
Address: Pinnacle Community Association Management, 3307 Clark Rd #102, SARASOTA, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOLT DOUGLAS Treasurer Pinnacle Community Association Management, SARASOTA, FL, 34276
HACKEL RICHARD President Pinnacle Community Association Management, SARASOTA, FL, 34276
Burrell Dave Secretary Pinnacle Community Association Management, SARASOTA, FL, 34276
Ruby Michael Director Pinnacle Community Association Management, SARASOTA, FL, 34276
Pinnacle Community Association Management Agent Pinnacle Community Association Management, SARASOTA, FL, 34231
Hague Sandra Vice President Pinnacle Community Association Management, SARASOTA, FL, 34276

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 Pinnacle Community Association Management, 3307 Clark Rd #102, SARASOTA, FL 34231 -
CHANGE OF MAILING ADDRESS 2022-04-22 Pinnacle Community Association Management, 3307 Clark Rd #102, SARASOTA, FL 34231 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 Pinnacle Community Association Management, 3307 Clark Rd #102, SARASOTA, FL 34231 -
REGISTERED AGENT NAME CHANGED 2020-04-27 Pinnacle Community Association Management -
REINSTATEMENT 1998-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State