Search icon

ANGLERS' COVE AT VILLA ROSA HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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