Entity Name: | MISSION LAKES OF VENICE CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
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 | 59-2260810 |
Address: | 1162 INDIAN HILLS BLVD., VENICE, FL 34293 |
Mail Address: | 1162 INDIAN HILLS BLVD., VENICE, FL 34293 |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEYS CALDWEELL INC. | Agent | 1162 INDIAN HILLS BLVD., VENICE, FL 34293 |
Name | Role | Address |
---|---|---|
Weber, Ricky | Director | 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 |
Name | Role | Address |
---|---|---|
Clark, Wayne A | Vice President | 1162 Indian Hills Blvd, VENICE, FL 34293 |
Name | Role | Address |
---|---|---|
D'Esposito, Pam | Secretary | 1162 Indian Hills Bvld, VENICE, FL 34293 |
Name | Role | Address |
---|---|---|
Conte, Jack | President | 1162 Indian Hills Blvd, VENICE, FL 34293 |
Name | Role | Address |
---|---|---|
Miller, Jon | Treasurer | 1162 Indian Hills Blvd, Venice, FL 34293 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2018-06-18 | No data | No data |
AMENDMENT | 2016-07-01 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2006-05-02 | KEYS CALDWEELL INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-05-02 | 1162 INDIAN HILLS BLVD., VENICE, FL 34293 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-21 | 1162 INDIAN HILLS BLVD., VENICE, FL 34293 | No data |
CHANGE OF MAILING ADDRESS | 2004-04-21 | 1162 INDIAN HILLS BLVD., VENICE, FL 34293 | No data |
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: 05 Feb 2025
Sources: Florida Department of State