Search icon

ISLANDWALK AT THE WEST VILLAGES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ISLANDWALK AT THE WEST VILLAGES HOMEOWNERS 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: 08 Sep 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Jun 2021 (4 years ago)
Document Number: N05000009243
FEI/EIN Number 65-1259894

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

Address: 13605 TANTINO BLVD., VENICE, FL, 34293, US
Mail Address: 13605 TANTINO BLVD., VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tuttle Kyle President 19215 Tantino Drive, Venice, FL, 34293
Valerio Pat Vice President 19215 Tantino Drive, Venice, FL, 34293
Gerry Russ Director 19215 Tantino Drive, Venice, FL, 34293
Fogarty Jim Director 19215 Tantino Drive, Venice, FL, 34293
Varnum Law Agent 999 Vanderbilt Beach Rd, Naples, FL, 34108
Apaliski Paul Treasurer 19215 Tantino Drive, Venice, FL, 34293
Shrilla Tom Secretary 19215 Tantino Drive, Venice, FL, 34293

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-22 Varnum Law -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 999 Vanderbilt Beach Rd, Suite 210, Naples, FL 34108 -
AMENDMENT 2021-06-29 - -
CHANGE OF PRINCIPAL ADDRESS 2012-11-15 13605 TANTINO BLVD., VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 2012-11-15 13605 TANTINO BLVD., VENICE, FL 34293 -
REINSTATEMENT 2009-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-25
AMENDED ANNUAL REPORT 2021-09-07
AMENDED ANNUAL REPORT 2021-08-06
Amendment 2021-06-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-22
AMENDED ANNUAL REPORT 2018-10-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State