Search icon

VILLAGES OF THOUSAND OAKS, VILLAGE I CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: VILLAGES OF THOUSAND OAKS, VILLAGE I CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 18 Jan 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Apr 1985 (40 years ago)
Document Number: N07187
FEI/EIN Number 59-2520693
Address: 321 INTERSTATE BLVD, SARASOTA, FL 34240
Mail Address: SUNVAST PROPERTIES, INC., 321 INTERSTATE BLVD, SARASOTA, FL 34240
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role
SUNVAST PROPERTIES, INC. Agent

President

Name Role Address
DURRANCE, HANK President SUNVAST PROPERTIES, INC., 321 INTERSTATE BLVD SARASOTA, FL 34240

Treasurer

Name Role Address
Ledgerwood, Harry Treasurer SUNVAST PROPERTIES, INC., 321 INTERSTATE BLVD SARASOTA, FL 34240

Secretary

Name Role Address
STULCE, JANELL Secretary 321 INTERSTATE BLVD, SARASOTA, FL 34240

Director

Name Role Address
BROWN, DEBORAH Director 321 INTERSTATE BLVD, SARASOTA, FL 34240
CHAIGNET, ADAM Director 321 INTERSTATE BLVD, SARASOTA, FL 34240

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 321 INTERSTATE BLVD, SARASOTA, FL 34240 No data
CHANGE OF MAILING ADDRESS 2022-04-29 321 INTERSTATE BLVD, SARASOTA, FL 34240 No data
REGISTERED AGENT NAME CHANGED 2022-04-29 SUNVAST PROPERTIES, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 321 INTERSTATE BLVD, SARASOTA, FL 34240 No data
AMENDMENT 1985-04-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-30

Date of last update: 04 Feb 2025

Sources: Florida Department of State