Search icon

VENICE PLAZA OFFICE PARK CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VENICE PLAZA OFFICE PARK 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 Jun 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Dec 2012 (12 years ago)
Document Number: N10000005713
FEI/EIN Number 46-1533236

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

Address: Mitchell Association Management Group, LLC, 5942 Palmer Blvd., Sarastoa, FL, 34232, US
Mail Address: C/o Mitchell Association Management Group,, 5942 Palmer Blvd., Sarasota, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL ASSOCIATION MANAGEMENT GROUP LLC Agent -
Antunes Catherine C President Mitchell Association Management Group, LLC, Sarastoa, FL, 34232
Stiver Justin Secretary Mitchell Association Management Group, LLC, Sarastoa, FL, 34232
Gremillion Charles Dr. Director Mitchell Association Management Group, LLC, Sarastoa, FL, 34232
Mitchell Paula Manager Mitchell Association Management Group, LLC, Sarastoa, FL, 34232

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-06 Mitchell Association Management Group, LLC, 5942 Palmer Blvd., Sarastoa, FL 34232 -
CHANGE OF MAILING ADDRESS 2024-04-06 Mitchell Association Management Group, LLC, 5942 Palmer Blvd., Sarastoa, FL 34232 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-06 Mitchell Association Management Group, LLC, 5942 Palmer Blvd., Sarastoa, FL 34232 -
REGISTERED AGENT NAME CHANGED 2021-06-01 MITCHELL ASSOCIATION MANAGEMENT GROUP, LLC -
AMENDMENT 2012-12-07 - -
REINSTATEMENT 2012-08-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-01-14
ANNUAL REPORT 2022-03-12
AMENDED ANNUAL REPORT 2021-06-01
AMENDED ANNUAL REPORT 2021-05-12
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State