Search icon

OAK RUN AT SARASOTA NATIONAL CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OAK RUN AT SARASOTA NATIONAL 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: 14 Aug 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Jul 2023 (2 years ago)
Document Number: N07000008049
FEI/EIN Number 260719996

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

Address: 23615 Awabuki Dr, Venice, FL, 34293, US
Mail Address: 23615 Awabuki Dr, Venice, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Johnson Lawrence Vice President 23611 Awabuki Dr, Venice, FL, 34293
LARSEN NORMA Secretary 23619 AWABUKI DR., VENICE, FL, 34293
LANEY TODD President 23615 AWABUKI DR., VENICE, FL, 34293
Richardson Gary Treasurer 23607 Awabuki Dr, Venice, FL, 34293
SELF-MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-19 23607 Awabuki Dr, Venice, FL 34293 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-19 23607 Awabuki Dr, Venice, FL 34293 -
AMENDMENT 2023-07-20 - -
CHANGE OF MAILING ADDRESS 2023-07-19 23615 Awabuki Dr, Venice, FL 34293 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-19 23615 Awabuki Dr, Venice, FL 34293 -
REGISTERED AGENT ADDRESS CHANGED 2016-07-14 23607 Awabuki Dr, Venice, FL 34293 -
REGISTERED AGENT NAME CHANGED 2014-04-30 Self Management -
MERGER 2009-06-16 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000097477
AMENDMENT AND NAME CHANGE 2009-06-15 OAK RUN AT SARASOTA NATIONAL CONDOMINIUM ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-19
AMENDED ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2024-02-02
Amendment 2023-07-20
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State