Search icon

AUBURN WOODS OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: AUBURN WOODS OWNERS' 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: 08 Apr 2002 (23 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 29 Jul 2011 (14 years ago)
Document Number: N02000002759
FEI/EIN Number 020584403

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

Mail Address: 1062 E. Venice Avenue, VENICE, FL, 34285, US
Address: 1062 E. Venice Avenue, Venice, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wright Paul President 1062 E. Venice Avenue, VENICE, FL, 34285
Berry Steven Vice President 1062 E. Venice Avenue, VENICE, FL, 34285
Booker James Treasurer 1062 E. Venice Avenue, VENICE, FL, 34285
Mamuzich Steve L secr 1062 E. Venice Avenue, VENICE, FL, 34285
Dechiaro Michael Director 1062 E. Venice Avenue, VENICE, FL, 34285
O'Grady Barbara Manager 1062 E. Venice Avenue, VENICE, FL, 34285
ARGUS MANAGEMENT OF VENICE, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-22 1062 E. Venice Avenue, Venice, FL 34285 -
CHANGE OF MAILING ADDRESS 2022-03-22 1062 E. Venice Avenue, Venice, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-22 1062 E. Venice Avenue, VENICE, FL 34285 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2011-07-29 AUBURN WOODS OWNERS' ASSOCIATION, INC. -
REGISTERED AGENT NAME CHANGED 2009-04-22 ARGUS MANAGEMENT OF VENICE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-03-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State