Search icon

ST. ANDREWS UKRAINIAN VILLAGE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: ST. ANDREWS UKRAINIAN VILLAGE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 02 Feb 1987 (38 years ago)
Document Number: N19039
FEI/EIN Number 59-2770677
Address: 4000 S. BISCAYNE DR., UNIT # 316, NORTH PORT, FL 34287
Mail Address: 4000 S. BISCAYNE DR, UNIT # 316, NORTH PORT, FL 34287
ZIP code: 34287
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
TOMASHOSKY, DARIA Agent 4000 S. BISCAYNE DRIVE #316, NORTHPORT, FL 34287

President

Name Role Address
Mandych, Ihor President 4000 S BISCAYNE DR # 311, NORTH PORT, FL 34287

Director

Name Role Address
Boyko, Lieda Director 4000 S Biscayne Dr #206, North Port, FL 34287
Chernyk, Yuri Director 4000 S Biscayne Dr #207, North Port, FL 34287
Vitruk, Markian Director 4000 S. Biscayne Dr., #309 North Port, FL 34287

Treasurer

Name Role Address
Korol, Taras Treasurer 4000 S Biscayne Dr #104, North Port, FL 34287

Vice President

Name Role Address
Kramarchuk, Lidia Vice President 4000 S Biscayne Dr #307, North Port, FL 34287

Secretary

Name Role Address
Szajenko, Michael Secretary 4000 S Biscayne Dr #302, North Port, FL 34287

Manager

Name Role Address
Tomashosky, Daria Manager 4000 S Biscayne Dr #316, North Port, FL 34287

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-01-17 4000 S. BISCAYNE DR., UNIT # 316, NORTH PORT, FL 34287 No data
REGISTERED AGENT NAME CHANGED 2003-03-20 TOMASHOSKY, DARIA No data
REGISTERED AGENT ADDRESS CHANGED 2003-03-20 4000 S. BISCAYNE DRIVE #316, NORTHPORT, FL 34287 No data
CHANGE OF PRINCIPAL ADDRESS 1999-07-20 4000 S. BISCAYNE DR., UNIT # 316, NORTH PORT, FL 34287 No data

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-03-25

Date of last update: 04 Feb 2025

Sources: Florida Department of State