Entity Name: | EAST VILLAGE MASTER 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: | 22 Dec 1983 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Jun 1990 (35 years ago) |
Document Number: | N00529 |
FEI/EIN Number |
592434033
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | KEYS-CALDWELL, INC, 1162 INDIAN HILL BLVD, VENICE, FL, 34293 |
Mail Address: | 1162 INDIAN HILL BLVD, VENICE, FL, 34293 |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Buxton Ed | Director | 1162 Indian Hills Blvd, Venice, FL, 34293 |
Leone Anthony | Vice President | 1162 Indian Hills Blvd, VENICE, FL, 34293 |
Pedersen Brian | Director | 1162 Indian Hills Blvd, VENICE, FL, 34293 |
McCarthy Patrick | Secretary | 1162 Indian Hills Blvd, Venice, FL, 34293 |
Scott Barbara | President | 1162 Indian Hills Blvd, Venice, FL, 34293 |
Hanrahan Evelyn | Director | 1162 Indian Hills Blvd, Venice, FL, 34293 |
KEYS-CALDWELL, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2006-05-02 | KEYS-CALDWELL INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-05-02 | 1162 INDIAN HILLS BLVD, VENICE, FL 34293 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-26 | KEYS-CALDWELL, INC, 1162 INDIAN HILL BLVD, VENICE, FL 34293 | - |
CHANGE OF MAILING ADDRESS | 2005-04-26 | KEYS-CALDWELL, INC, 1162 INDIAN HILL BLVD, VENICE, FL 34293 | - |
REINSTATEMENT | 1990-06-19 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
REINSTATEMENT | 1988-01-04 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State