Search icon

THE PRESERVE AT MISSION VALLEY HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: THE PRESERVE AT MISSION VALLEY HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 Jul 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Feb 2023 (2 years ago)
Document Number: N01000004909
FEI/EIN Number 651120249
Address: 714 Vanderbilt Drive, Nokomis, FL, 34275, US
Mail Address: BO Pox 363, Nokomis, FL, 34274, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
bass dorene Agent 714 Vanderbilt Drive, Nokomis, FL, 34275

President

Name Role Address
ALBERTER BARRY President 741 VANDERBILT DRIVE, Nokomis, FL, 34275

Vice President

Name Role Address
GRAHAM CHARLES Vice President 715 VANDERBILT DRIVE, Nokomis, FL, 34275

Secretary

Name Role Address
BASS DORENE Secretary 714 VANDERBILT DRIVE, Nokomis, FL, 34275

Treasurer

Name Role Address
Campbell Tom Treasurer 635 Vanderbilt Dr., Nokomis, FL, 34275

Director

Name Role Address
Lima Tillie H Director 621 Vanderbilt Dr., Nokomis, FL, 34275

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-16 714 Vanderbilt Drive, Nokomis, FL 34275 No data
AMENDMENT 2023-02-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-27 714 Vanderbilt Drive, Nokomis, FL 34275 No data
REGISTERED AGENT NAME CHANGED 2023-02-27 bass, dorene No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-08 714 Vanderbilt Drive, Nokomis, FL 34275 No data
AMENDMENT 2002-05-15 No data No data
AMENDMENT 2001-11-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-16
Amendment 2023-02-27
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-01-08
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-04
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-04-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State