Search icon

THE COURTYARDS AT PLANTATION PROPERTY OWNERS ASSOCIATION, INC.

Company Details

Entity Name: THE COURTYARDS AT PLANTATION PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 Sep 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2011 (13 years ago)
Document Number: N05000009787
FEI/EIN Number 203567298
Address: 22318 WEXFORD BLVD, UNIT 4, VENICE, FL, 34293
Mail Address: 22318 WEXFORD BLVD, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
KEENEY HERBERT F Agent 22318 WEXFORD BLVD, VENICE, FL, 34293

Secretary

Name Role Address
KEENEY HERBERT F Secretary 22318 WEXFORD BLVD, VENICE, FL, 34293

President

Name Role Address
DURSHPEK VLAD President 22318 WEXFORD BLVD, VENICE, FL, 34293

Vice President

Name Role Address
LLOYD MONICA Vice President 22312 WEXFORD BLVD, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-10 22318 WEXFORD BLVD, UNIT 4, VENICE, FL 34293 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-10 22318 WEXFORD BLVD, VENICE, FL 34293 No data
REINSTATEMENT 2011-11-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-11-14 22318 WEXFORD BLVD, UNIT 4, VENICE, FL 34293 No data
REGISTERED AGENT NAME CHANGED 2011-11-14 KEENEY, HERBERT F No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-06-02
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State