Search icon

VILLAGEWALK OF SARASOTA HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: VILLAGEWALK OF SARASOTA HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 24 Jan 2001 (24 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 02 Dec 2024 (2 months ago)
Document Number: N01000000547
FEI/EIN Number 651070914
Address: 8109 CAMINNARE DRIVE, SARASOTA, FL, 34238, US
Mail Address: 8109 CAMINNARE DRIVE, SARASOTA, FL, 34238, US
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
VARNUM LLP Agent 999 VANDERBILT BEACH RD #300, NAPLES, FL, 34108

President

Name Role Address
Rosenthal Joseph President 5773 Tristino Lane, Sarasota, FL, 34238

Secretary

Name Role Address
Wells Margaret Secretary 5537 Carmona Place, Sarasota, FL, 34238

Treasurer

Name Role Address
Mamak Walter Treasurer 5765 Ithaca Way, Sarasota, FL, 34238

Vice President

Name Role Address
Leatrice Katz Vice President 8301 Jesolo Lane, Sarasota, FL, 34238

Director

Name Role Address
Deahna Scott Director 5679 Ferrara Dr, SARASOTA, FL, 34238
COLLINS DANNY Director 7524 Renato Court, Sarasota, FL, 34238

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2024-12-02 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-06 999 VANDERBILT BEACH RD #300, NAPLES, FL 34108 No data
REGISTERED AGENT NAME CHANGED 2023-10-06 VARNUM LLP No data
AMENDMENT 2022-04-07 No data No data
AMENDMENT 2018-10-04 No data No data
AMENDED AND RESTATEDARTICLES 2007-06-04 No data No data
AMENDMENT 2006-03-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-02-11 8109 CAMINNARE DRIVE, SARASOTA, FL 34238 No data
CHANGE OF MAILING ADDRESS 2005-02-11 8109 CAMINNARE DRIVE, SARASOTA, FL 34238 No data

Documents

Name Date
Amended and Restated Articles 2024-12-02
ANNUAL REPORT 2024-03-14
Reg. Agent Change 2023-10-06
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-26
Amendment 2022-04-07
AMENDED ANNUAL REPORT 2021-07-09
AMENDED ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2021-04-19
AMENDED ANNUAL REPORT 2020-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State