Search icon

VILLA LE GRAND OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLA LE GRAND OWNERS 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: 24 Jul 1986 (39 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 24 Feb 1997 (28 years ago)
Document Number: N16019
FEI/EIN Number 592736577

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3701 SOUTH OSPREY AVENUE, SARASOTA, FL, 34239, US
Mail Address: 3701 SOUTH OSPREY AVENUE, SARASOTA, FL, 34239, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRISON CAROL Secretary 3701 SOUTH OSPREY AVENUE, SARASOTA, FL, 34239
ASHLEY GREG Vice President 3701 SOUTH OSPREY AVENUE, SARASOTA, FL, 34239
BEATY WILLIAM Director 3701 SOUTH OSPREY AVENUE, SARASOTA, FL, 34239
BROCKLEY THOMAS Director 3701 SOUTH OSPREY AVENUE, SARASOTA, FL, 34239
ELKINS RONALD President 3701 SOUTH OSPREY AVENUE, SARASOTA, FL, 34239
PROGRESSIVE COMMUNITY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-11 PROGRESSIVE COMMUNITY MANAGEMENT, INC. -
CHANGE OF PRINCIPAL ADDRESS 2019-03-06 3701 SOUTH OSPREY AVENUE, SARASOTA, FL 34239 -
CHANGE OF MAILING ADDRESS 2019-03-06 3701 SOUTH OSPREY AVENUE, SARASOTA, FL 34239 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-06 3701 SOUTH OSPREY AVENUE, SARASOTA, FL 34239 -
AMENDMENT AND NAME CHANGE 1997-02-24 VILLA LE GRAND OWNERS ASSOCIATION, INC. -
REINSTATEMENT 1990-01-25 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-03-05

Date of last update: 03 Mar 2025

Sources: Florida Department of State