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 |
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 |
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 | - |
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