Search icon

PAR FOUR AT CAPRI CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PAR FOUR AT CAPRI 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: 01 Jul 1985 (40 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 19 Apr 2017 (8 years ago)
Document Number: N10016
FEI/EIN Number 592649562

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

Address: 899 WOODBRIDGE DR, VENICE, FL, 34293, US
Mail Address: 899 WOODBRIDGE DR, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIROSTEK GERALD Treasurer 899 WOODBRIDGE DR, VENICE, FL, 34293
WIROSTEK GERALD Director 899 WOODBRIDGE DR, VENICE, FL, 34293
Obsuth Robert Vice President 899 WOODBRIDGE DR, VENICE, FL, 34293
Obsuth Robert Director 899 WOODBRIDGE DR, VENICE, FL, 34293
PETERSON ANDREW Secretary 899 WOODBRIDGE DR., VENICE, FL, 34293
PETERSON ANDREW Director 899 WOODBRIDGE DR., VENICE, FL, 34293
Custodi Joseph President 899 WOODBRIDGE DR, VENICE, FL, 34293
Custodi Joseph Director 899 WOODBRIDGE DR, VENICE, FL, 34293
Bennoch Stephen Director 899 WOODBRIDGE DR, VENICE, FL, 34293
Wilson Mathew Asst 899 WOODBRIDGE DR, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-18 Advanced Management of Southwest Florida Inc -
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 9031 Town Center Pkwy, Bradenton, FL 34202 -
AMENDED AND RESTATEDARTICLES 2017-04-19 - -
CHANGE OF PRINCIPAL ADDRESS 1996-06-19 899 WOODBRIDGE DR, VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 1996-06-19 899 WOODBRIDGE DR, VENICE, FL 34293 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-06
Reg. Agent Change 2019-07-12
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-09
Amended and Restated Articles 2017-04-19
ANNUAL REPORT 2017-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State