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 |
Name | Role | Address |
---|---|---|
TOMASHOSKY, DARIA | Agent | 4000 S. BISCAYNE DRIVE #316, NORTHPORT, FL 34287 |
Name | Role | Address |
---|---|---|
Mandych, Ihor | President | 4000 S BISCAYNE DR # 311, NORTH PORT, FL 34287 |
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 |
Name | Role | Address |
---|---|---|
Korol, Taras | Treasurer | 4000 S Biscayne Dr #104, North Port, FL 34287 |
Name | Role | Address |
---|---|---|
Kramarchuk, Lidia | Vice President | 4000 S Biscayne Dr #307, North Port, FL 34287 |
Name | Role | Address |
---|---|---|
Szajenko, Michael | Secretary | 4000 S Biscayne Dr #302, North Port, FL 34287 |
Name | Role | Address |
---|---|---|
Tomashosky, Daria | Manager | 4000 S Biscayne Dr #316, North Port, FL 34287 |
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 |
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