Entity Name: | VILLAS OF SABAL TRACE PHASE II 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: | 04 Nov 2004 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 04 Apr 2011 (14 years ago) |
Document Number: | N04000010401 |
FEI/EIN Number |
542164628
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 899 WOODBRIDGE DR, VENICE, FL, 34293, US |
Mail Address: | 899 WOODBRIDGE DR, VENICE, FL, 34293, US |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MITCHELL GENE | President | 899 WOODBRIDGE DR, VENICE, FL, 34293 |
NAYLOR DENNIS | Treasurer | 899 WOODBRIDGE DR, VENICE, FL, 34293 |
WININGS RANDY | Vice President | 899 WOODBRIDGE DR, VENICE, FL, 34293 |
GREGORY JOHN | Secretary | 899 WOODBRIDGE DR, VENICE, FL, 34293 |
Smith Roy | Director | 899 WOODBRIDGE DR, VENICE, FL, 34293 |
Wilson Mathew | Asst | C/O ADVANCED MANAGEMENT, INC., Bradenton, FL, 34202 |
Advanced Management of SW FL Inc | Agent | 9031 Town Center Pkwy, Bradenton, FL, 34293 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-20 | Advanced Management of SW FL Inc | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-20 | 9031 Town Center Pkwy, 899 Woodbridge Dr, Bradenton, FL 34293 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-17 | 899 WOODBRIDGE DR, VENICE, FL 34293 | - |
CHANGE OF MAILING ADDRESS | 2022-03-17 | 899 WOODBRIDGE DR, VENICE, FL 34293 | - |
AMENDMENT | 2011-04-04 | - | - |
AMENDMENT | 2010-11-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-03-26 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State