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 |
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 |
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 | - | - |
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