Entity Name: | CARLENTINI SUBDIVISION OF CAPRI ISLES 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: | 14 Jan 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Jul 2000 (25 years ago) |
Document Number: | N18766 |
FEI/EIN Number |
650087352
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1410 Strada D Argento, VENICE, FL, 34292, US |
Mail Address: | 1410 Strada D Argento, VENICE, FL, 34292, US |
ZIP code: | 34292 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Overman Tom | Treasurer | 1410 Strada D' Argento, VENICE, FL, 34292 |
Gray Bill | Vice President | 1401 Strada D' Argento, VENICE, FL, 34292 |
Roberts Bob | Director | 1511Strada D Oro, VENICE, FL, 34292 |
Messina Tom | Director | 1441 Strada D' Argento, VENICE, FL, 34292 |
Stetz Don | Director | 1429 Strada D'Argento, Venice, FL, 34292 |
Crane Jillaurie | President | 1447 Strada D Oro, Venice, FL, 34292 |
Overman Tom Treasur | Agent | 1410 Strada D Argento, VENICE, FL, 34292 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-11 | 1410 Strada D Argento, VENICE, FL 34292 | - |
CHANGE OF MAILING ADDRESS | 2019-03-11 | 1410 Strada D Argento, VENICE, FL 34292 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-11 | Overman, Tom, Treasurer | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-11 | 1410 Strada D Argento, VENICE, FL 34292 | - |
REINSTATEMENT | 2000-07-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-10 | - | - |
NAME CHANGE AMENDMENT | 1988-05-11 | CARLENTINI SUBDIVISION OF CAPRI ISLES HOMEOWNERS ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-02-05 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-03-28 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-02-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State