Search icon

THE VILLAS AT TRAMORE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE VILLAS AT TRAMORE 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: 01 Sep 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Jul 2022 (3 years ago)
Document Number: N05000009017
FEI/EIN Number 208267082

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

Address: 10197 TRAMORE AVE, ENGLEWOOD, FL, 34224, US
Mail Address: 10197 TRAMORE AVENUE, UNIT 2, ENGLEWOOD, FL, 34224
ZIP code: 34224
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ernest W. Sturges, Jr., Esq. Agent 701 JC Center Court,, Port Charlotte, FL, 33954
SEIWELL JULIA Treasurer 10197 TRAMORE AVENUE #2, ENGLEWOOD, FL, 34224
Kelly Patricia Vice President 118 Sportsman Road, Rotonda West, FL, 33947
Kelly Patricia Secretary 118 Sportsman Road, Rotonda West, FL, 33947
Kelly Patricia Director 118 Sportsman Road, Rotonda West, FL, 33947
Schmidt Paul Director 105 Sportsman Road, Rotonda West, FL, 33947
SEIWELL JULIA President 10197 TRAMORE AVENUE #2, ENGLEWOOD, FL, 34224
SEIWELL JULIA Director 10197 TRAMORE AVENUE #2, ENGLEWOOD, FL, 34224

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-01 Ernest W. Sturges, Jr., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 701 JC Center Court,, Suite 3, Port Charlotte, FL 33954 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 10197 TRAMORE AVE, ENGLEWOOD, FL 34224 -
AMENDMENT 2022-07-07 - -
CHANGE OF MAILING ADDRESS 2022-07-07 10197 TRAMORE AVE, ENGLEWOOD, FL 34224 -
AMENDMENT 2021-11-15 - -
REINSTATEMENT 2007-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-26
Amendment 2022-07-07
Reg. Agent Resignation 2022-04-11
ANNUAL REPORT 2022-03-14
Amendment 2021-11-15
Off/Dir Resignation 2021-11-05
Off/Dir Resignation 2021-10-13
Reg. Agent Resignation 2021-10-12
ANNUAL REPORT 2021-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State