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 |
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 |
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 | - | - |
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