Search icon

SAINT GEORGE AT THE PLANTATION CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SAINT GEORGE AT THE PLANTATION 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: 30 Dec 1983 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Dec 1988 (36 years ago)
Document Number: N00686
FEI/EIN Number 592568837

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

Address: 899 WOODBRIDGE DR., VENICE, FL, 34293
Mail Address: 899 WOODBRIDGE DR., VENICE, FL, 34293
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Weber Ed Secretary 899 WOODBRIDGE DR., VENICE, FL, 34293
Weber Ed Director 899 WOODBRIDGE DR., VENICE, FL, 34293
Gatti Brent Vice President 899 WOODBRIDGE DR., VENICE, FL, 34293
Gatti Brent Director 899 WOODBRIDGE DR., VENICE, FL, 34293
KING MICHAEL President 899 WOODBRIDGE DRIVE, VENICE, FL, 34293
Campbell Patti Director 899 WOODBRIDGE DRIVE, VENICE, FL
BOKELMAN DIANE Treasurer 899 WOODBRIDGE DR., VENICE, FL, 34293
BOKELMAN DIANE Director 899 WOODBRIDGE DR., VENICE, FL, 34293
Wilson Mathew Asst 899 WOODBRIDGE DR., VENICE, FL, 34293
ADVANCED MANAGEMENT OF SW FL INC Agent 9031 Town Center Parkway, Bradenton, FL, 34202

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-18 ADVANCED MANAGEMENT OF SW FL INC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 9031 Town Center Parkway, Bradenton, FL 34202 -
CHANGE OF PRINCIPAL ADDRESS 1989-03-20 899 WOODBRIDGE DR., VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 1989-03-20 899 WOODBRIDGE DR., VENICE, FL 34293 -
REINSTATEMENT 1988-12-28 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -
AMENDED AND RESTATEDARTICLES 1984-02-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-02-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State