Entity Name: | ANGLERS' COVE AT VILLA ROSA HOMEOWNERS 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: | 25 Oct 2013 (11 years ago) |
Last Event: | AMENDED AND RESTATEDARTICLES/NAME CHANGE |
Event Date Filed: | 11 Sep 2014 (11 years ago) |
Document Number: | N13000009718 |
FEI/EIN Number |
81-1467509
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2 N. TAMIAMI TRAIL - STE. 104, SARASOTA, FL, 34236, US |
Mail Address: | PO Box 1961, Anna Maria, FL, 34216, US |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Silvius James | Member | PO Box 1961, Anna Maria, FL, 34216 |
Schreiber Mark | Member | PO Box 1961, Anna Maria, FL, 34216 |
Smucker Merv | Member | PO Box 1961, Anna Maria, FL, 34216 |
Mann John | Treasurer | PO Box 1961, Anna Maria, FL, 34216 |
GREENE ROBERT FESQ. | Agent | 601 12TH STREET WEST, BRADENTON, FL, 34205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-04-23 | 2 N. TAMIAMI TRAIL - STE. 104, SARASOTA, FL 34236 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-10 | GREENE, ROBERT F, ESQ. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-09-11 | 601 12TH STREET WEST, BRADENTON, FL 34205 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-09-11 | 2 N. TAMIAMI TRAIL - STE. 104, SARASOTA, FL 34236 | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2014-09-11 | ANGLERS' COVE AT VILLA ROSA HOMEOWNERS ASSOCIATION, INC. | - |
AMENDED AND RESTATEDARTICLES | 2014-09-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-04-12 |
REINSTATEMENT | 2015-03-10 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State