Entity Name: | FRUITVILLE PROFESSIONAL VILLAS CONDOMINIUM 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: | 31 Mar 2005 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 18 May 2007 (18 years ago) |
Document Number: | N05000003350 |
FEI/EIN Number |
202619326
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1358 Fruitville Road, Sarasota, FL, 34236, US |
Mail Address: | 1358 Fruitville Rd, Suite 308, SARASOTA, FL, 34236, US |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ILTIS STEVE | Director | 1348 Fruitville Road, SARASOTA, FL, 34236 |
SULTANA MARK | Director | 1348 Fruitville Road, SARASOTA, FL, 34236 |
HAMM DEBORAH | Director | 444 East 86th Street, New York, NY, 10028 |
BARBER ELAINE | Director | 148 Puesta Del Sol, Osprey, FL, 34229 |
SANTI NICO | Director | 1358 Fruitville Road, SARASOTA, FL, 34236 |
WITTMAAK CHRISTINE | Director | 2635 Casey Key Road, Nokomis, FL, 34275 |
Santi Esq Nico | Agent | 1358 Fruitville Rd, SARASOTA, FL, 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-18 | 1358 Fruitville Road, Suite 308, Sarasota, FL 34236 | - |
CHANGE OF MAILING ADDRESS | 2016-02-25 | 1358 Fruitville Road, Suite 308, Sarasota, FL 34236 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-25 | Santi Esq, Nico | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-25 | 1358 Fruitville Rd, Suite 308, SARASOTA, FL 34236 | - |
CANCEL ADM DISS/REV | 2007-05-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-05-04 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-04-18 |
AMENDED ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State