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 |
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 |
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 | - | - |
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