Search icon

MYRTLE TRACE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MYRTLE TRACE 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: 21 Mar 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Jun 2007 (18 years ago)
Document Number: 767558
FEI/EIN Number 592553849

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

Mail Address: 899 WOODBRIDGE DRIVE, VENICE, FL, 34293, US
Address: 899 WOODBRIDGE DRIVE, Venice, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOCKMAN DENISON Director 899 WOODBRIDGE DRIVE, Venice, FL, 34293
WALLICK GLORIA Treasurer 899 WOODBRIDGE DRIVE, Venice, FL, 34293
DIEHL DAVID Vice President 899 WOODBRIDGE DRIVE, Venice, FL, 34293
Hathaway Linda President 899 WOODBRIDGE DRIVE, Venice, FL, 34293
GLENDENING DIAN Secretary 899 WOODBRIDGE DRIVE, Venice, FL, 34293
Wilson Mathew Asst C/O ADVANCED MANAGEMENT, INC., Bradenton, FL, 34202
Wilson Mathew D Agent 9031 Town Center Pkwy, Bradenton, FL, 34202

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 9031 Town Center Pkwy, 899 Woodbridge Dr, Bradenton, FL 34202 -
REGISTERED AGENT NAME CHANGED 2024-04-01 Wilson, Mathew D -
CHANGE OF MAILING ADDRESS 2015-04-16 899 WOODBRIDGE DRIVE, Venice, FL 34293 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-16 899 WOODBRIDGE DRIVE, Venice, FL 34293 -
AMENDMENT 2007-06-20 - -
REINSTATEMENT 2004-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1989-03-23 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-04
AMENDED ANNUAL REPORT 2021-11-01
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State