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 |
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 |
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 | - |
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