Search icon

MILANO NEIGHBORHOOD ASSOCIATION, INC.

Company Details

Entity Name: MILANO NEIGHBORHOOD ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 Aug 2015 (9 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 11 Jul 2016 (9 years ago)
Document Number: N15000007872
FEI/EIN Number 47-4766268
Address: 1162 INDIAN HILLS BLVD, VENICE, FL, 34293, US
Mail Address: 1162 INDIAN HILLS BLVD, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Kraut James Agent 1162 Indian Hills Blvd, Venice, FL, 34293

Vice President

Name Role Address
Salem James Vice President 1162 Indian Hills Blvd, VENICE, FL, 34293

pres

Name Role Address
May Doug pres 1162 Indian Hills Blvd, Venice, FL, 34293

Treasurer

Name Role Address
Burks David Treasurer 1162 Indian HIlls Blvd, Venice, FL, 34293

Secretary

Name Role Address
Tutko Daniel Secretary 1162 Indian Hills Blvd, Venice, FL, 34293

Director

Name Role Address
Ross Joan Director 1162 Indian Hills Blvd, Venice, FL, 34293

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-26 Kraut, James No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-26 1162 Indian Hills Blvd, Venice, FL 34293 No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-23 1162 INDIAN HILLS BLVD, VENICE, FL 34293 No data
CHANGE OF MAILING ADDRESS 2021-03-23 1162 INDIAN HILLS BLVD, VENICE, FL 34293 No data
AMENDMENT AND NAME CHANGE 2016-07-11 MILANO NEIGHBORHOOD ASSOCIATION, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-06
Amendment and Name Change 2016-07-11
ANNUAL REPORT 2016-04-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State