Entity Name: | VILLAGE SQUARE LAND CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 07 Feb 2019 (6 years ago) |
Document Number: | N19000001334 |
FEI/EIN Number | 83-3941659 |
Address: | 5215 East State Road 64, Bradenton, FL 34208 |
Mail Address: | 555 S Osprey Ave, Sarasota, FL 34236 |
ZIP code: | 34208 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
BLALOCK WALTERS, P.A. | Agent |
Name | Role | Address |
---|---|---|
BROWN, THOMAS B, SR. | President | 5215 SR 64 EAST, BRADENTON, FL 34208 |
Name | Role | Address |
---|---|---|
BROWN, THOMAS B, SR. | Director | 5215 SR 64 EAST, BRADENTON, FL 34208 |
Brown, Thomas, M.D. | Director | 12614 Lake Silver Ave, Lakewood Ranch, FL 34211 |
MYERS, CYNDI | Director | 8141 Lakewood Main St, Unit 106 LAKEWOOD RANCH, FL 34202 |
Name | Role | Address |
---|---|---|
Brown, Thomas, M.D. | Vice President | 12614 Lake Silver Ave, Lakewood Ranch, FL 34211 |
Name | Role | Address |
---|---|---|
Brown, Thomas, M.D. | Secretary | 12614 Lake Silver Ave, Lakewood Ranch, FL 34211 |
Name | Role | Address |
---|---|---|
MYERS, CYNDI | Treasurer | 8141 Lakewood Main St, Unit 106 LAKEWOOD RANCH, FL 34202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-09 | 5215 East State Road 64, Bradenton, FL 34208 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-08 | 5215 East State Road 64, Bradenton, FL 34208 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-02-11 |
Domestic Non-Profit | 2019-02-07 |
Date of last update: 17 Jan 2025
Sources: Florida Department of State