Search icon

SUTTON PLACE OF VENICE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SUTTON PLACE 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: 12 Jul 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jun 1984 (41 years ago)
Document Number: 764116
FEI/EIN Number 592657406

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

Mail Address: c/o Palmer Property Management, 6210 Scott Street, Unit 214, Punta Gorda, FL, 33950, US
Address: 744 CADIZ RD., VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hansen Arlene Director c/o Palmer Property Management, Punta Gorda, FL, 33950
Nelson Don Director c/o Palmer Property Management, Punta Gorda, FL, 33950
Jarvi Darlene Director c/o Palmer Property Management, Punta Gorda, FL, 33950
Gray John Director c/o Palmer Property Management, Punta Gorda, FL, 33950
Linck Lorena Director c/o Palmer Property Management, Punta Gorda, FL, 33950
PALMER PROPERTY MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-26 744 CADIZ RD., VENICE, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 Palmer Property Management, 6210 Scott Street, Unit 214, Punta Gorda, FL 33950 -
REGISTERED AGENT NAME CHANGED 2013-03-19 Palmer Property Management -
CHANGE OF PRINCIPAL ADDRESS 2011-01-24 744 CADIZ RD., VENICE, FL 34285 -
REINSTATEMENT 1984-06-22 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State