Search icon

AUBURN WOODS OWNERS' ASSOCIATION, INC.

Company Details

Entity Name: AUBURN WOODS OWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
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
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

Agent

Name Role
ARGUS MANAGEMENT OF VENICE, INC. Agent

President

Name Role Address
Wright Paul President 1062 E. Venice Avenue, VENICE, FL, 34285

Vice President

Name Role Address
Berry Steven Vice President 1062 E. Venice Avenue, VENICE, FL, 34285

Treasurer

Name Role Address
Booker James Treasurer 1062 E. Venice Avenue, VENICE, FL, 34285

secr

Name Role Address
Mamuzich Steve L secr 1062 E. Venice Avenue, VENICE, FL, 34285

Director

Name Role Address
Dechiaro Michael Director 1062 E. Venice Avenue, VENICE, FL, 34285

Manager

Name Role Address
O'Grady Barbara Manager 1062 E. Venice Avenue, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-22 1062 E. Venice Avenue, Venice, FL 34285 No data
CHANGE OF MAILING ADDRESS 2022-03-22 1062 E. Venice Avenue, Venice, FL 34285 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-22 1062 E. Venice Avenue, VENICE, FL 34285 No data
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2011-07-29 AUBURN WOODS OWNERS' ASSOCIATION, INC. No data
REGISTERED AGENT NAME CHANGED 2009-04-22 ARGUS MANAGEMENT OF VENICE, INC. No data

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: 01 Feb 2025

Sources: Florida Department of State