Search icon

PERICO BAY VILLAGE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PERICO BAY VILLAGE 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: 05 Dec 1984 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2021 (3 years ago)
Document Number: N06482
FEI/EIN Number 592567356

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

Address: 5602 Marquesas Circle, Sarasota, FL, 34233, US
Mail Address: P.O.BOX 18809, SARASOTA, FL, 34276, US
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hughes Joe President P.O.BOX 18809, SARASOTA, FL, 34276
DAY ANNIE Secretary P.O.BOX 18809, SARASOTA, FL, 34276
Parent Phil Vice President P.O.BOX 18809, SARASOTA, FL, 34276
Tyree Larry Treasurer P.O.BOX 18809, SARASOTA, FL, 34276
ROER CRAIG Director P.O.BOX 18809, SARASOTA, FL, 34276
SUNSTATE ASSOCIATION MANAGEMENT GROUP INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-26 5602 Marquesas Circle, #103, Sarasota, FL 34233 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-27 5602 Marquesas Circle, #103, Sarasota, FL 34233 -
REINSTATEMENT 2021-10-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-27 Sunstate Association Management Group, 5602 Marquesas Circle, #103, Sarasota, FL 34233 -
REGISTERED AGENT NAME CHANGED 2021-10-27 Sunstate Association Management Group, Inc. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 1992-12-31 - -
EVENT CONVERTED TO NOTES 1988-09-16 - -
NAME CHANGE AMENDMENT 1988-09-16 PERICO BAY VILLAGE ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-26
REINSTATEMENT 2021-10-27
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-06-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State