Search icon

CARLENTINI SUBDIVISION OF CAPRI ISLES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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