Search icon

THE VILLAGE AT TOWNPARK CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE VILLAGE AT TOWNPARK 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: 04 May 2005 (20 years ago)
Document Number: N05000004621
FEI/EIN Number 203470888

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

Address: The Village At Town Park Condominiums, 7610 River Oak Run, Bradenton, FL, 34202, US
Mail Address: The Village at Town Park Condominiums, 7610 River Oak Run, Bradenton, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Araujo Marco Treasurer The Village at Town Park Condominiums, Bradenton, FL, 34202
Atkinson Arthur L Vice President The Village at Town Park Condominiums, Bradenton, FL, 34202
Solo Marina Director 7610 River Oak Run, Brendenton, FL, 34202
Zedeny Fred Agent The Village At Town Park Condominiums, Bradenton, FL, 34202
Zedeny Frederick Director The Village at Town Park Condominiums, Bradenton, FL, 34202
Pscholka Charles President The Village At Town Park Condominiums, Bradenton, FL, 34202

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-13 Zedeny, Fred -
CHANGE OF PRINCIPAL ADDRESS 2018-01-25 The Village At Town Park Condominiums, 7610 River Oak Run, Bradenton, FL 34202 -
CHANGE OF MAILING ADDRESS 2018-01-25 The Village At Town Park Condominiums, 7610 River Oak Run, Bradenton, FL 34202 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-25 The Village At Town Park Condominiums, 7610 River Oak Run, Bradenton, FL 34202 -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-24
AMENDED ANNUAL REPORT 2022-12-19
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State