Search icon

EAST VILLAGE MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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