Search icon

PERIDIA PROPERTY OWNERS ASSOCIATION, INC.

Company Details

Entity Name: PERIDIA PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 15 Aug 1986 (38 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 30 May 2007 (18 years ago)
Document Number: N16374
FEI/EIN Number 59-2737043
Address: 4950 PERIDIA BLVD., EAST, BRADENTON, FL 34203
Mail Address: 4950 PERIDIA BLVD., EAST, BRADENTON, FL 34203
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Roell, Wayne Agent 4950 PERIDIA BLVD E, BRADENTON, FL 34203

President

Name Role Address
Roell, Wayne President 4950 Peridia Blvd E, BRADENTON, FL 34203

Treasurer

Name Role
HANDY WILLIAM, LLC Treasurer

Director

Name Role Address
Groves, Bill Director 4950 Peridia Blvd. E, Bradenton, FL 34203
Kartholl, Steve Director 4040 Murfield Dr E, Bradenton, FL 34203
Gutzler, Mike Director 4950 Peridia Blvd. E., Bradenton, FL 34203
Kroening, Jerry Director 4806 Sandtrap St Ci E, BRADENTON, FL 34203

Vice President

Name Role Address
Weaver, Mike Vice President 4406 Murfield Dr E, Bradenton, FL 34203

Secretary

Name Role Address
Green, Peggy Secretary 4950 PERIDIA BLVD., EAST, BRADENTON, FL 34203

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000050147 PERIDIA GOLF AND COUNTRY CLUB ACTIVE 2020-05-06 2025-12-31 No data 4950 PERIDIA BLVD. E., BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-14 Roell, Wayne No data
AMENDED AND RESTATEDARTICLES 2007-05-30 No data No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-23 4950 PERIDIA BLVD E, BRADENTON, FL 34203 No data
CHANGE OF PRINCIPAL ADDRESS 1996-04-26 4950 PERIDIA BLVD., EAST, BRADENTON, FL 34203 No data
CHANGE OF MAILING ADDRESS 1996-04-26 4950 PERIDIA BLVD., EAST, BRADENTON, FL 34203 No data

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-26

Date of last update: 04 Feb 2025

Sources: Florida Department of State