Search icon

MISSION LAKES OF VENICE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MISSION LAKES OF VENICE 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: 04 Aug 1981 (44 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 18 Jun 2018 (7 years ago)
Document Number: 759453
FEI/EIN Number 592260810

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

Address: 1162 INDIAN HILLS BLVD., VENICE, FL, 34293, US
Mail Address: 1162 INDIAN HILLS BLVD., VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Weber Ricky Director 1162 Indian Hills Blvd, Venice, FL, 34293
Clark Wayne A Vice President 1162 Indian Hills Blvd, VENICE, FL, 34293
D'Esposito Pam Secretary 1162 Indian Hills Bvld, VENICE, FL, 34293
Conte Jack President 1162 Indian Hills Blvd, VENICE, FL, 34293
Carette Jill Director 1162 Indian Hills Blvd, Venice, FL, 34293
Farragut Paul Director 1162 Indian Hills Blvd, Venice, FL, 34293
KEYS CALDWEELL INC. Agent 1162 INDIAN HILLS BLVD., VENICE, FL, 34293

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2018-06-18 - -
AMENDMENT 2016-07-01 - -
REGISTERED AGENT NAME CHANGED 2006-05-02 KEYS CALDWEELL INC. -
REGISTERED AGENT ADDRESS CHANGED 2006-05-02 1162 INDIAN HILLS BLVD., VENICE, FL 34293 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-21 1162 INDIAN HILLS BLVD., VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 2004-04-21 1162 INDIAN HILLS BLVD., VENICE, FL 34293 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-18
Amended and Restated Articles 2018-06-18
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-30
Amendment 2016-07-01

Date of last update: 01 May 2025

Sources: Florida Department of State