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 |
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 |
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 | - | - |
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