Search icon

ENCLAVES OF VENICE NORTH HOME OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ENCLAVES OF VENICE NORTH HOME 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: 24 Sep 2003 (21 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 24 Mar 2010 (15 years ago)
Document Number: N03000008251
FEI/EIN Number 412110835

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

Address: 899 WOODBRIDGE DRIVE, VENICE, FL, 34293, US
Mail Address: 899 WOODBRIDGE DRIVE, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON SANDRA Secretary 899 WOODBRIDGE DRIVE, VENICE, FL, 34293
GERLACH MARY ANN Treasurer 899 WOODBRIDGE DRIVE, VENICE, FL, 34293
HUSTON JOHN President 899 WOODBRIDGE DRIVE, VENICE, FL, 34293
GAMMON JOY Director 899 WOODBRIDGE DRIVE, VENICE, FL, 34293
HENNESSY JOHN Vice President 899 WOODBRIDGE DRIVE, VENICE, FL, 34293
Wilson Mathew Asst C/O ADVANCED MANAGEMENT, INC., Bradenton, FL, 34202
Wilson Mathew D Agent 9031 Town Center Pkwy, Bradenton, FL, 34202

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-01 Wilson, Mathew D -
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 9031 Town Center Pkwy, 899 Woodbridge Dr, Bradenton, FL 34202 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-26 899 WOODBRIDGE DRIVE, VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 2014-02-26 899 WOODBRIDGE DRIVE, VENICE, FL 34293 -
AMENDED AND RESTATEDARTICLES 2010-03-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State