RENAISSANCE AT WEST VILLAGES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Entity Name: | RENAISSANCE AT WEST VILLAGES 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: | 23 Nov 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Oct 2017 (8 years ago) |
Document Number: | N16000011304 |
FEI/EIN Number |
30-0997132
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11750 Renaissance Blvd, Venice, FL, 34293, US |
Mail Address: | 11750 Renaissance Blvd, Venice, FL, 34293, US |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Moniz William P | President | 11750 Renaissance Blvd, Venice, FL, 34293 |
Caroleo Philip | Director | 11750 Renaissance Blvd, Venice, FL, 34293 |
Robert LaGrasse | Secretary | 11750 Renaissance Blvd, Venice, FL, 34293 |
BRADY NEIL | Treasurer | 11750 RENAISSANCE BLVD, VENICE, FL, 34293 |
BECKER & POLIAKOFF | Agent | 12140 CARISSA COMMERCE COURT, FT. MYERS, FL, 33966 |
Cobb Lawrence | Vice President | 11750 Renaissance Blvd, Venice, FL, 34293 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-24 | 11750 Renaissance Blvd, Venice, FL 34293 | - |
CHANGE OF MAILING ADDRESS | 2025-01-24 | 11750 Renaissance Blvd, Venice, FL 34293 | - |
CHANGE OF MAILING ADDRESS | 2019-08-30 | 6972 Lake Gloria Blvd, Orlando, FL 32809 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-08-30 | 6972 Lake Gloria Blvd, Orlando, FL 32809 | - |
REGISTERED AGENT NAME CHANGED | 2019-08-30 | Leland Management | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-08-30 | 6972 Lake Gloria Blvd, Orlando, FL 32809 | - |
REINSTATEMENT | 2017-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
Reg. Agent Resignation | 2025-01-06 |
AMENDED ANNUAL REPORT | 2024-08-07 |
ANNUAL REPORT | 2024-04-23 |
AMENDED ANNUAL REPORT | 2023-06-23 |
ANNUAL REPORT | 2023-04-03 |
AMENDED ANNUAL REPORT | 2022-06-27 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-29 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State